Company NameGlenavon Estate Limited
DirectorClive Meikle
Company StatusActive
Company Number03087158
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Previous NameAttendearly Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Clive Meikle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(15 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 October 2023(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NamePatrick William Uvedale Corbett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 10 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaufort House 17 The Butts
Brentford
Middlesex
TW8 8BJ
Secretary NameAnn Nicola Phillips
NationalityBritish
StatusResigned
Appointed12 September 1995(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Penn Road
London
N7 0RE
Director NameMr Ninian David Hugh Sanders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 27 September 2002)
RoleChartered Surveyor
Correspondence AddressPaxton Hill House
St Neots
Huntingdon
Cambridgeshire
PE19 4RA
Secretary NameGordon Duff Thoms
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address41 Brontonfield Drive
Bridge Of Earn
Perthshire
PH2 9HX
Scotland
Secretary NameCaroline Mary Fyfe
NationalityBritish
StatusResigned
Appointed10 May 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Cornhill Way
Perth
PH1 1LJ
Scotland
Director NamePeter Harry Robert Graham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2007)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFoths Farmhouse
Thomshill Birnie
Elgin
Moray
IV30 8ST
Scotland
Secretary NameMr Christopher Daniel Spokes
NationalityBritish
StatusResigned
Appointed28 July 2005(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressBrooklands House
167 Caxton End Bourn
Cambridge
Cambridgeshire
CB3 7ST
Secretary NameJohn Gavin Young
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brandywell Road
Abernethy
Perth
Perthshire
PH2 9GY
Scotland
Director NameSir Edward Brian Stanford Mountain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2009)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDelfur Lodge
Orton
Moray
IV32 7QQ
Scotland
Director NameAlastair Campbell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlder House Cradlehall
Inverness
Inverness-Shire
IV2 5GH
Scotland
Secretary NameMr Alan David Hutchison Chalmers
StatusResigned
Appointed02 March 2017(21 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressBidwell House
Trumpington Road
Cambridge
CB2 2LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3m at £1Andras LTD
100.00%
Preference
2 at £1Andras LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£568,755
Cash£116,960
Current Liabilities£941,877

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

17 October 2023Registered office address changed from Bidwell House Trumpington Road Cambridge CB2 2LD to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 17 October 2023 (1 page)
17 October 2023Appointment of Turcan Connell Company Secretaries Limited as a secretary on 17 October 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 April 2018Cessation of Andras Limited as a person with significant control on 24 February 2018 (1 page)
27 February 2018Cessation of Bks Family Office Limited as a person with significant control on 6 April 2016 (1 page)
23 February 2018Termination of appointment of Alan David Hutchison Chalmers as a secretary on 23 February 2018 (1 page)
23 February 2018Notification of Andras Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page)
2 March 2017Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3,006,300
(5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3,006,300
(5 pages)
20 July 2015Director's details changed for Clive Meikle on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Clive Meikle on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Clive Meikle on 1 July 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,006,300
(5 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,006,300
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Appointment of Clive Meikle as a director (3 pages)
22 August 2011Appointment of Clive Meikle as a director (3 pages)
12 August 2011Termination of appointment of Alastair Campbell as a director (2 pages)
12 August 2011Termination of appointment of Alastair Campbell as a director (2 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Director's details changed for Alastair Campbell on 21 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Alastair Campbell on 21 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
1 September 2009Nc inc already adjusted 12/08/08 (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Nc inc already adjusted 12/08/08 (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(2 pages)
26 August 2009Ad 12/08/09\gbp si 477072@1=477072\gbp ic 3006300/3483372\ (4 pages)
26 August 2009Ad 12/08/09\gbp si 477072@1=477072\gbp ic 3006300/3483372\ (4 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Filing instructions 12/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(2 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Filing instructions 12/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 May 2009Director appointed alastair campbell (1 page)
18 May 2009Appointment terminated director edward mountain (1 page)
18 May 2009Appointment terminated director edward mountain (1 page)
18 May 2009Director appointed alastair campbell (1 page)
17 April 2009Resolutions
  • RES13 ‐ Preference shares 02/04/2009
(1 page)
17 April 2009Resolutions
  • RES13 ‐ Preference shares 02/04/2009
(1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 21/07/08; full list of members (3 pages)
25 July 2008Return made up to 21/07/08; full list of members (3 pages)
2 July 2008Ad 16/06/08\gbp si 433000@1=433000\gbp ic 1711228/2144228\ (2 pages)
2 July 2008Ad 16/06/08\gbp si 433000@1=433000\gbp ic 1711228/2144228\ (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 June 2008Nc inc already adjusted 03/06/08 (2 pages)
24 June 2008Nc inc already adjusted 03/06/08 (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 21/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2007Return made up to 21/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
28 April 2007Ad 22/03/07--------- £ si 250000@1=250000 £ ic 1461228/1711228 (2 pages)
28 April 2007Ad 22/03/07--------- £ si 250000@1=250000 £ ic 1461228/1711228 (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Return made up to 21/07/06; full list of members (6 pages)
25 August 2006Return made up to 21/07/06; full list of members (6 pages)
3 April 2006Ad 16/03/06--------- £ si 385000@1=385000 £ ic 1461228/1846228 (2 pages)
3 April 2006Ad 16/03/06--------- £ si 385000@1=385000 £ ic 1461228/1846228 (2 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2005Ad 04/04/05--------- £ si 60000@1=60000 £ ic 1401228/1461228 (2 pages)
19 April 2005Ad 04/04/05--------- £ si 60000@1=60000 £ ic 1401228/1461228 (2 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Ad 24/03/04--------- £ si 110000@1=110000 £ ic 1126332/1236332 (2 pages)
1 April 2004Ad 24/03/04--------- £ si 110000@1=110000 £ ic 1126332/1236332 (2 pages)
2 September 2003Return made up to 03/08/03; full list of members (6 pages)
2 September 2003Return made up to 03/08/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Ad 01/04/03--------- £ si 14896@1=14896 £ ic 1126332/1141228 (2 pages)
11 April 2003Ad 01/04/03--------- £ si 14896@1=14896 £ ic 1126332/1141228 (2 pages)
1 April 2003Ad 17/03/03--------- £ si 165000@1=165000 £ ic 961332/1126332 (2 pages)
1 April 2003Ad 17/03/03--------- £ si 165000@1=165000 £ ic 961332/1126332 (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES13 ‐ Resignation & appointme 27/09/02
(1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES13 ‐ Resignation & appointme 27/09/02
(1 page)
8 October 2002Director resigned (1 page)
31 July 2002Return made up to 03/08/02; full list of members (6 pages)
31 July 2002Return made up to 03/08/02; full list of members (6 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
29 March 2002Ad 15/03/02--------- £ si 120000@1=120000 £ ic 961332/1081332 (2 pages)
29 March 2002Ad 15/03/02--------- £ si 30000@1=30000 £ ic 1081332/1111332 (2 pages)
29 March 2002Ad 15/03/02--------- £ si 120000@1=120000 £ ic 961332/1081332 (2 pages)
29 March 2002Ad 15/03/02--------- £ si 30000@1=30000 £ ic 1081332/1111332 (2 pages)
28 March 2002Nc inc already adjusted 27/02/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 March 2002Nc inc already adjusted 27/02/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 April 2001Ad 26/03/01--------- £ si 10000@1=10000 £ ic 951332/961332 (2 pages)
5 April 2001Ad 26/03/01--------- £ si 10000@1=10000 £ ic 951332/961332 (2 pages)
2 April 2001Ad 16/03/01--------- £ si 84396@1=84396 £ ic 866936/951332 (2 pages)
2 April 2001Ad 16/03/01--------- £ si 84396@1=84396 £ ic 866936/951332 (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (12 pages)
16 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 April 2000Ad 28/03/00--------- £ si 280300@1=280300 £ ic 627789/908089 (2 pages)
14 April 2000Ad 28/03/00--------- £ si 280300@1=280300 £ ic 627789/908089 (2 pages)
24 March 2000£ nc 1000/1000000 01/10/99 (1 page)
24 March 2000Ad 15/12/99--------- £ si 627787@1=627787 £ ic 2/627789 (2 pages)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
24 March 2000Ad 15/12/99--------- £ si 627787@1=627787 £ ic 2/627789 (2 pages)
24 March 2000£ nc 1000/1000000 01/10/99 (1 page)
11 August 1999Return made up to 03/08/99; no change of members (4 pages)
11 August 1999Return made up to 03/08/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1998Return made up to 03/08/98; no change of members (4 pages)
3 August 1998Return made up to 03/08/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1997Return made up to 03/08/97; full list of members (6 pages)
28 August 1997Return made up to 03/08/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (13 pages)
9 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 1 st pauls churchyard london EC4M 8SH (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1 st pauls churchyard london EC4M 8SH (1 page)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
23 April 1996Accounting reference date notified as 31/12 (1 page)
23 April 1996Accounting reference date notified as 31/12 (1 page)
20 September 1995Company name changed attendearly LIMITED\certificate issued on 20/09/95 (4 pages)
20 September 1995Company name changed attendearly LIMITED\certificate issued on 20/09/95 (4 pages)
18 September 1995Registered office changed on 18/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 1995New secretary appointed;director resigned (2 pages)
18 September 1995Secretary resigned;new director appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 1995New secretary appointed;director resigned (2 pages)
18 September 1995Secretary resigned;new director appointed (2 pages)