Christchurch
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director Name | Mrs Janice Paddock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(17 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | Flat 1 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU Wales |
Director Name | Mr Lewis Philip Baguley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2015(19 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Rochelle Judith Laurette Kleyn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Front Desk & Travel Administrator |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Jane Elizabeth Raymond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Judith Chandler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1998) |
Role | Designer/Art Director |
Correspondence Address | Flat 5 Fosseway 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU Wales |
Director Name | Paul Gifford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | The Old Hall, Moat Lane Uckington Cheltenham Gloucestershire GL50 2PU Wales |
Secretary Name | Judith Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1998) |
Role | Designer/Art Director |
Correspondence Address | Flat 5 Fosseway 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU Wales |
Director Name | Nicola Amanda Mosley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 2001) |
Role | Accountant |
Correspondence Address | 6 Tivoli Street Cheltenham Gloucestershire GL50 2UW Wales |
Secretary Name | Diana Jane Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2001) |
Role | Research Chemist |
Correspondence Address | Flat1 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU Wales |
Secretary Name | Mr Nicholas Geoffrey Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Walmer House 32 Bath Street Cheltenham Glos GL50 1YA Wales |
Director Name | Diana Jane Vincent |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(6 years after company formation) |
Appointment Duration | 3 years (resigned 02 February 2005) |
Role | Chemist |
Correspondence Address | Flat1 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU Wales |
Director Name | Simone Drake |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2013) |
Role | Office Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU Wales |
Director Name | Mr Barnaby James Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 November 2020) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Ms Jude Chandler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Mrs Jade Jeffries |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 August 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alexandra Road St. Albans Hertfordshire AL1 3AU |
Secretary Name | Mrs Johanne Coupe |
---|---|
Status | Resigned |
Appointed | 04 August 2011(15 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | The Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA Wales |
Secretary Name | Miss Joanne Adkins |
---|---|
Status | Resigned |
Appointed | 31 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | The Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA Wales |
Secretary Name | Mrs Johanne Coupe |
---|---|
Status | Resigned |
Appointed | 29 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | 7 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Coupe Property Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2017) |
Correspondence Address | 7 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Amanda Roberts & Kelvin Roberts 20.00% Ordinary |
---|---|
1 at £1 | Barney Smith 20.00% Ordinary |
1 at £1 | Jade Jefferies 20.00% Ordinary |
1 at £1 | Jan Paddock 20.00% Ordinary |
1 at £1 | Lewis Baguley & Pauline Baguley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
14 October 2022 | Appointment of Miss Jane Elizabeth Raymond as a director on 12 September 2022 (2 pages) |
10 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
14 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 November 2020 | Termination of appointment of Barnaby James Smith as a director on 16 November 2020 (1 page) |
20 November 2020 | Director's details changed for Mr Barnaby James Smith on 20 November 2020 (2 pages) |
11 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 January 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Johanne Coupe as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Johanne Coupe as a secretary on 19 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 December 2015 | Appointment of Miss Rochelle Judith Laurette Kleyn as a director on 10 December 2015 (2 pages) |
17 December 2015 | Appointment of Miss Rochelle Judith Laurette Kleyn as a director on 10 December 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jade Jeffries as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Jade Jeffries as a director on 10 August 2015 (1 page) |
25 July 2015 | Appointment of Coupe Property Consultants as a secretary on 1 July 2015 (2 pages) |
25 July 2015 | Appointment of Coupe Property Consultants as a secretary on 1 July 2015 (2 pages) |
25 July 2015 | Appointment of Coupe Property Consultants as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Lewis Philip Baguley as a director on 18 April 2015 (2 pages) |
7 July 2015 | Appointment of Mr Lewis Philip Baguley as a director on 18 April 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Jude Chandler as a director on 1 December 2014 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Jude Chandler as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Jude Chandler as a director on 1 December 2014 (1 page) |
22 April 2014 | Accounts for a dormant company made up to 28 December 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 28 December 2013 (2 pages) |
24 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 May 2013 | Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 (1 page) |
29 January 2013 | Termination of appointment of Joanne Adkins as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Johanne Coupe as a secretary (1 page) |
29 January 2013 | Termination of appointment of Joanne Adkins as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Johanne Coupe as a secretary (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
15 January 2013 | Appointment of Mrs Janice Paddock as a director (2 pages) |
15 January 2013 | Appointment of Mrs Janice Paddock as a director (2 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Termination of appointment of Simone Drake as a director (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Termination of appointment of Simone Drake as a director (1 page) |
31 May 2012 | Appointment of Miss Joanne Adkins as a secretary (1 page) |
31 May 2012 | Termination of appointment of Johanne Coupe as a secretary (1 page) |
31 May 2012 | Termination of appointment of Johanne Coupe as a secretary (1 page) |
31 May 2012 | Appointment of Miss Joanne Adkins as a secretary (1 page) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Ms Jade Jeffries on 16 January 2012 (3 pages) |
16 January 2012 | Director's details changed for Ms Jade Jeffries on 16 January 2012 (3 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Appointment of Mrs Johanne Coupe as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Johanne Coupe as a secretary (1 page) |
2 March 2011 | Registered office address changed from C/O Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 2 March 2011 (1 page) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Registered office address changed from 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU United Kingdom on 21 January 2011 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
25 February 2010 | Appointment of Ms Jade Jeffries as a director (2 pages) |
25 February 2010 | Appointment of Ms Jade Jeffries as a director (2 pages) |
20 February 2010 | Appointment of Ms Jude Chandler as a director (2 pages) |
20 February 2010 | Appointment of Ms Jude Chandler as a director (2 pages) |
16 February 2010 | Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Nicholas Lawrence as a secretary (1 page) |
16 February 2010 | Termination of appointment of Nicholas Lawrence as a secretary (1 page) |
16 February 2010 | Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 16 February 2010 (1 page) |
11 January 2010 | Director's details changed for Amanda Jane Roberts on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Simone Drake on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Amanda Jane Roberts on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Barnaby James Smith on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Barnaby James Smith on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Simone Drake on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Barnaby James Smith on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Simone Drake on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Amanda Jane Roberts on 1 October 2009 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 January 2009 | Secretary's change of particulars / nicholas lawrence / 01/01/2009 (1 page) |
12 January 2009 | Secretary's change of particulars / nicholas lawrence / 01/01/2009 (1 page) |
12 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
13 August 2008 | Director appointed amanda jane roberts (2 pages) |
13 August 2008 | Director appointed amanda jane roberts (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 January 2006 | Return made up to 10/01/06; full list of members
|
13 January 2006 | Return made up to 10/01/06; full list of members
|
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
12 January 2004 | Return made up to 10/01/04; full list of members (8 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
3 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members
|
14 January 2002 | Return made up to 10/01/02; full list of members
|
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
21 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: fosseway 11 eldorado road cheltenham gloucestershire GL50 2PU (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: fosseway 11 eldorado road cheltenham gloucestershire GL50 2PU (1 page) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
26 May 1999 | Return made up to 22/12/98; no change of members
|
26 May 1999 | Return made up to 22/12/98; no change of members
|
19 April 1999 | New director appointed (4 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
22 January 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
1 February 1998 | Return made up to 01/12/97; full list of members (7 pages) |
1 February 1998 | Return made up to 01/12/97; full list of members (7 pages) |
11 January 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
11 January 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
25 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 December 1995 | Incorporation (24 pages) |
22 December 1995 | Incorporation (24 pages) |