Beckenham
BR3 6QJ
Director Name | Mrs Ann Veronica Barnes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(25 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Secretary Name | Mrs Ann Veronica Barnes |
---|---|
Status | Current |
Appointed | 26 April 2021(25 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Flat 7 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mrs Ruth Silver |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1997) |
Role | Housewife |
Correspondence Address | 10 Parklands Beckenham Kent BR3 6QJ |
Director Name | Kenneth Rowland Rimer |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2002) |
Role | Retired |
Correspondence Address | Flats 4/5 Parklands Wickham Road Beckenham Kent BR3 6QJ |
Secretary Name | Merle Sylvia Baars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2002) |
Role | Drama Therapist |
Correspondence Address | 7 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Patricia Kathleen Dennis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2009) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Diane Elizabeth Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Diane Elizabeth Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Secretary Name | Diane Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mrs Karin Brigitte Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 13 Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS |
Director Name | Mrs Karin Brigitte Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 13 Vantage Point 139-141 Albemarle Road Beckenham Kent BR3 5HS |
Director Name | Mr Robert Anthony Shiels |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2009) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Flat 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Secretary Name | Mrs Karin Brigitte Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Anthony Crawford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pheasantry Patshull Hall Mews Patshull Hall Burnhill Green South Staffordshire WV6 7HY |
Secretary Name | Diane Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 8 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mr Robert Shiels |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Secretary Name | Mrs Karin Brigitte Johnson |
---|---|
Status | Resigned |
Appointed | 03 February 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 February 2013) |
Role | Company Director |
Correspondence Address | 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mr Robert Anthony Shiels |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mr Jeremy Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 1 Parklands Flat 1 Parklands 53 Wickham Road London BR3 6QJ |
Secretary Name | Mr Jeremy Gray |
---|---|
Status | Resigned |
Appointed | 11 February 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Parklands Flat 1 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Rachael Lukowska |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2019) |
Role | Medical Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mousetrap-kent.com |
---|---|
Email address | [email protected] |
Telephone | 01732 740639 |
Telephone region | Sevenoaks |
Registered Address | 7 Parklands Wickham Road Beckenham BR3 6QJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
2 at £1 | Andrzej Lukowski & Rachael Lukowski 11.11% Ordinary |
---|---|
2 at £1 | Denis Manger 11.11% Ordinary |
2 at £1 | Helen Gordon 11.11% Ordinary |
2 at £1 | Kathleen Brabston 11.11% Ordinary |
2 at £1 | Lynda Gray & Mr Jeremy Gray 11.11% Ordinary |
2 at £1 | Michael Fackrell & Audrey Lambert 11.11% Ordinary |
2 at £1 | Mrs P.k. Dennis 11.11% Ordinary |
2 at £1 | Robert Shiels 11.11% Ordinary |
2 at £1 | Stephen Barnes & Ann Barnes 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
7 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 October 2020 | Termination of appointment of Rachael Lukowska as a director on 30 April 2019 (1 page) |
27 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 April 2018 | Appointment of Mr Stephen Leslie Barnes as a director on 19 April 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 September 2015 | Appointment of Rachael Lukowska as a director on 29 August 2015 (3 pages) |
15 September 2015 | Appointment of Rachael Lukowska as a director on 29 August 2015 (3 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 May 2013 | Registered office address changed from C/O Robert Shiels 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Robert Shiels 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ United Kingdom on 15 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Robert Shiels as a director (1 page) |
14 May 2013 | Termination of appointment of Robert Shiels as a director (1 page) |
22 March 2013 | Appointment of Mr Jeremy Gray as a director (2 pages) |
22 March 2013 | Appointment of Mr Jeremy Gray as a director (2 pages) |
7 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of Mr Jeremy Gray as a secretary (2 pages) |
28 February 2013 | Appointment of Mr Jeremy Gray as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Karin Johnson as a secretary (1 page) |
28 February 2013 | Termination of appointment of Karin Johnson as a secretary (1 page) |
19 April 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 July 2010 | Termination of appointment of Karin Johnson as a director (1 page) |
7 July 2010 | Termination of appointment of Karin Johnson as a director (1 page) |
12 May 2010 | Appointment of Mr Robert Anthony Shiels as a director (2 pages) |
12 May 2010 | Appointment of Mr Robert Anthony Shiels as a director (2 pages) |
17 March 2010 | Termination of appointment of Robert Shiels as a director (1 page) |
17 March 2010 | Appointment of Mrs Karin Brigitte Johnson as a director (2 pages) |
17 March 2010 | Termination of appointment of Robert Shiels as a director (1 page) |
17 March 2010 | Appointment of Mrs Karin Brigitte Johnson as a director (2 pages) |
4 February 2010 | Termination of appointment of Karin Johnson as a director (1 page) |
4 February 2010 | Termination of appointment of Karin Johnson as a director (1 page) |
4 February 2010 | Appointment of Mr Robert Shiels as a director (2 pages) |
4 February 2010 | Termination of appointment of Karin Johnson as a director (1 page) |
4 February 2010 | Termination of appointment of Karin Johnson as a director (1 page) |
4 February 2010 | Appointment of Mr Robert Shiels as a director (2 pages) |
4 February 2010 | Appointment of Mrs Karin Brigitte Johnson as a secretary (1 page) |
4 February 2010 | Appointment of Mrs Karin Brigitte Johnson as a secretary (1 page) |
2 February 2010 | Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
1 February 2010 | Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 January 2010 | Termination of appointment of Diane Morris as a director (1 page) |
26 January 2010 | Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of a director (1 page) |
26 January 2010 | Director's details changed (2 pages) |
26 January 2010 | Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of a director (1 page) |
26 January 2010 | Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Diane Morris as a director (1 page) |
26 January 2010 | Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Registered office address changed from 8 Parklands53 Wickham Road Beckenham Kent BR3 6QJ on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 8 Parklands53 Wickham Road Beckenham Kent BR3 6QJ on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of a secretary (1 page) |
20 January 2010 | Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of a secretary (1 page) |
19 January 2010 | Termination of appointment of Anthony Crawford as a director (1 page) |
19 January 2010 | Termination of appointment of Diane Morris as a secretary (1 page) |
19 January 2010 | Termination of appointment of Anthony Crawford as a director (1 page) |
19 January 2010 | Termination of appointment of Diane Morris as a secretary (1 page) |
19 November 2009 | Amending 288B logged patricia kathleen dennis (1 page) |
19 November 2009 | Amending 288B logged patricia kathleen dennis (1 page) |
16 October 2009 | Appointment of Diane Elizabeth Morris as a director (2 pages) |
16 October 2009 | Appointment of Diane Elizabeth Morris as a director (2 pages) |
14 October 2009 | Termination of appointment of Robert Shiels as a director (1 page) |
14 October 2009 | Termination of appointment of Robert Shiels as a director (1 page) |
17 September 2009 | Secretary appointed diane elizabeth morris (1 page) |
17 September 2009 | Secretary appointed diane elizabeth morris (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from flat 10 parklands 53 wickham road beckenham kent BR3 6QJ (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from flat 10 parklands 53 wickham road beckenham kent BR3 6QJ (1 page) |
15 September 2009 | Appointment terminated secretary karin johnson (1 page) |
15 September 2009 | Director appointed anthony crawford (2 pages) |
15 September 2009 | Appointment terminated secretary karin johnson (1 page) |
15 September 2009 | Director appointed anthony crawford (2 pages) |
21 August 2009 | Director appointed karin brigitte johnson (2 pages) |
21 August 2009 | Director appointed karin brigitte johnson (2 pages) |
22 July 2009 | Appointment terminated director diane morris (1 page) |
22 July 2009 | Appointment terminated director patricia dennis (1 page) |
22 July 2009 | Appointment terminated director patricia dennis (1 page) |
22 July 2009 | Appointment terminate, secretary merle sylvia baars logged form (1 page) |
22 July 2009 | Appointment terminate, secretary merle sylvia baars logged form (1 page) |
22 July 2009 | Appointment terminated director diane morris (1 page) |
8 July 2009 | Director appointed robert anthony shiels (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from, 8 parklands, 53 wickham road, beckenham, kent, BR3 6QJ (1 page) |
8 July 2009 | Director appointed robert anthony shiels (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from, 8 parklands, 53 wickham road, beckenham, kent, BR3 6QJ (1 page) |
1 July 2009 | Appointment terminated secretary diane morris (1 page) |
1 July 2009 | Appointment terminated secretary diane morris (1 page) |
1 July 2009 | Secretary appointed karin brigitte johnson (1 page) |
1 July 2009 | Secretary appointed karin brigitte johnson (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 February 2009 | Return made up to 29/12/08; change of members (6 pages) |
23 February 2009 | Return made up to 29/12/08; change of members (6 pages) |
12 November 2008 | Return made up to 29/12/07; no change of members (7 pages) |
12 November 2008 | Return made up to 29/12/07; no change of members (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
17 February 2007 | Return made up to 29/12/06; full list of members (10 pages) |
17 February 2007 | Return made up to 29/12/06; full list of members (10 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
7 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
10 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
10 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (12 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (12 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 7 parklands, 53 wickham road, beckenham, kent BR3 6QJ (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 7 parklands, 53 wickham road, beckenham, kent BR3 6QJ (1 page) |
27 October 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
25 November 1999 | Amended accounts made up to 31 March 1999 (6 pages) |
25 November 1999 | Amended accounts made up to 31 March 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members
|
26 January 1998 | Return made up to 29/12/97; full list of members
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (4 pages) |
19 January 1997 | Return made up to 29/12/96; full list of members
|
19 January 1997 | Return made up to 29/12/96; full list of members
|
10 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 July 1996 | Accounting reference date notified as 31/03 (1 page) |
24 June 1996 | Ad 30/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
24 June 1996 | Ad 30/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
3 May 1996 | Memorandum and Articles of Association (14 pages) |
3 May 1996 | Memorandum and Articles of Association (14 pages) |
25 April 1996 | Company name changed certainright property management LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed certainright property management LIMITED\certificate issued on 26/04/96 (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 December 1995 | Incorporation (18 pages) |
29 December 1995 | Incorporation (18 pages) |