10 Theed Street
London
SE1 8ST
Secretary Name | Mrs Karen Margaret Wallis |
---|---|
Status | Current |
Appointed | 25 March 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Matthew John Quinlisk |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Touristik House One Dorking Office Park Dorking RH4 1HJ |
Secretary Name | David Martyn Wynn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2002) |
Role | Solicitor |
Correspondence Address | 34 St Nicholas Street Bristol Avon BS1 1TS |
Director Name | Robin James Fawcett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Little Foxhold Crookham Common Newbury Berkshire RG19 8EL |
Director Name | Mr Christopher Ian Kirker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2002) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 125 Taybridge Road London SW11 5PX |
Director Name | Mr John Blacklaws Macneill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 1 Ridgelands Fetcham KT22 9DB |
Director Name | Mr Simon Geoffrey Vardigans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Secretary Name | Mr Simon Geoffrey Vardigans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Director Name | Sue Anne Hilbre Biggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2007) |
Role | Managing Director |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Max Ernst Katz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Mark Richard Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Mark Richard Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Nicholas Beaumont Tudor Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Joanna Edmunds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2012) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Mark Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Miss Sally Jane Perez-Adamson |
---|---|
Status | Resigned |
Appointed | 30 April 2015(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | kirkerholidays.com |
---|---|
Telephone | 020 75931899 |
Telephone region | London |
Registered Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Kirker Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,294,736 |
Gross Profit | £2,000,056 |
Net Worth | £40,000 |
Cash | £2,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (90 pages) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
3 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages) |
3 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
3 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
27 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages) |
27 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages) |
23 August 2022 | Appointment of Mr Matthew John Quinlisk as a director on 19 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Derek Jones as a director on 19 August 2022 (1 page) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (77 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages) |
11 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
2 October 2019 | Change of details for Kuoni as a person with significant control on 30 August 2017 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
25 March 2019 | Appointment of Mrs Karen Margaret Wallis as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Sally Jane Perez-Adamson as a secretary on 25 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 March 2016 | Termination of appointment of Mark Norman as a director on 30 April 2015 (1 page) |
1 March 2016 | Termination of appointment of Mark Norman as a director on 30 April 2015 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 April 2015 | Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
19 December 2013 | Appointment of Mr Derek Jones as a director (2 pages) |
19 December 2013 | Appointment of Mr Derek Jones as a director (2 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 February 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
18 February 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
6 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 November 2008 | Director's change of particulars / nicholas hughes / 10/11/2008 (1 page) |
10 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / nicholas hughes / 10/11/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 October 2007 | Notice of resolution removing auditor (1 page) |
21 October 2007 | Notice of resolution removing auditor (1 page) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
2 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
29 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
1 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 3 new concordia wharf mill street london SE1 2BB (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 3 new concordia wharf mill street london SE1 2BB (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
17 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (8 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (8 pages) |
7 August 2002 | Amending 882 iss 08/11/95 (2 pages) |
7 August 2002 | Amending 882 iss 08/11/95 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: the post house burrington bristol BS40 7AA (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: the post house burrington bristol BS40 7AA (1 page) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
31 December 2001 | Full accounts made up to 30 September 2001 (8 pages) |
31 December 2001 | Full accounts made up to 30 September 2001 (8 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 12 great james street marriott harrison london WC1N 3DR (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 12 great james street marriott harrison london WC1N 3DR (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: the post house the village burrington bristol BS40 7AA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: the post house the village burrington bristol BS40 7AA (1 page) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (8 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: trumps p o box 8000 one redcliff street bristol BS99 2SD (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: trumps p o box 8000 one redcliff street bristol BS99 2SD (1 page) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 February 1998 | Return made up to 08/02/98; no change of members
|
9 February 1998 | Return made up to 08/02/98; no change of members
|
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
18 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
27 March 1996 | Resolutions
|
8 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
5 January 1996 | Ad 20/12/95--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
5 January 1996 | Ad 20/12/95--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Nc inc already adjusted 20/12/95 (1 page) |
22 December 1995 | Nc inc already adjusted 20/12/95 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | £ nc 1000/10000 01/11/95 (1 page) |
14 November 1995 | Ad 08/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 November 1995 | Ad 08/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | £ nc 1000/10000 01/11/95 (1 page) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Resolutions
|
7 November 1995 | Company name changed robincourt LIMITED\certificate issued on 08/11/95 (4 pages) |
7 November 1995 | Company name changed robincourt LIMITED\certificate issued on 08/11/95 (4 pages) |
3 March 1995 | Memorandum and Articles of Association (15 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Memorandum and Articles of Association (15 pages) |
3 March 1995 | Resolutions
|
8 February 1995 | Incorporation (21 pages) |
8 February 1995 | Incorporation (21 pages) |