London
SW1E 6NN
Director Name | Krista Burwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(24 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Richard Webster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(24 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Richard Webster |
---|---|
Status | Current |
Appointed | 01 April 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Alexander Pollard |
---|---|
Status | Current |
Appointed | 01 April 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(27 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Edith Jane Osborn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Secretary Name | Mr Graeme Philip Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Anthony John Carter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2006) |
Role | Tax Manager |
Correspondence Address | 10 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Mr Paul Martin Whiteley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Ms Krista Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caledonia.com |
---|
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
800.1k at £1 | Caledonia Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,013,110 |
Net Worth | £2,855,706 |
Cash | £330,403 |
Current Liabilities | £7,058,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
6 October 2023 | Appointment of Mr Robert William Memmott as a director on 1 October 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Timothy James Livett as a director on 30 September 2023 (1 page) |
24 August 2023 | Full accounts made up to 31 March 2023 (32 pages) |
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 November 2022 | Amended full accounts made up to 31 March 2022 (31 pages) |
10 August 2022 | Full accounts made up to 31 March 2022 (31 pages) |
11 April 2022 | Appointment of Alexander Pollard as a secretary on 1 April 2022 (2 pages) |
11 April 2022 | Appointment of Richard Webster as a secretary on 1 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of Krista Burwood as a secretary on 31 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
19 August 2021 | Full accounts made up to 31 March 2021 (31 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 January 2021 | Secretary's details changed for Ms Krista Burwood on 1 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Krista Burwood on 8 December 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (27 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Richard Webster as a director on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Graeme Philip Denison as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Krista Burwood as a director on 31 December 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (27 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
22 September 2017 | Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages) |
22 September 2017 | Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 November 2014 | Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
1 August 2014 | Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of Charles Cayzer as a director (1 page) |
14 December 2012 | Termination of appointment of Charles Cayzer as a director (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (25 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
18 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Termination of appointment of a director (1 page) |
17 December 2009 | Termination of appointment of a director (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
7 August 2009 | Appointment terminated secretary graeme denison (1 page) |
7 August 2009 | Secretary appointed krista burwood (2 pages) |
7 August 2009 | Secretary appointed krista burwood (2 pages) |
7 August 2009 | Appointment terminated secretary graeme denison (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 December 2008 | Appointment terminated director peter buckley (1 page) |
9 December 2008 | Appointment terminated director peter buckley (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
5 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
20 June 2008 | Director appointed paul martin whiteley (2 pages) |
20 June 2008 | Director appointed paul martin whiteley (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
3 May 2007 | Interim accounts made up to 30 March 2007 (6 pages) |
3 May 2007 | Interim accounts made up to 30 March 2007 (6 pages) |
3 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
28 April 2003 | Amending reolution 27/03/03 (1 page) |
28 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
28 April 2003 | Amending resolution dated 270303 (1 page) |
28 April 2003 | Amending resolution 27/03/03 (1 page) |
28 April 2003 | Amending resolution dated 270303 (1 page) |
28 April 2003 | Amending resolution 27/03/03 (1 page) |
28 April 2003 | Amending reolution 27/03/03 (1 page) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
6 April 2003 | Ad 27/03/03--------- £ si 100@1=100 £ ic 800000/800100 (2 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Ad 27/03/03--------- £ si 100@1=100 £ ic 800000/800100 (2 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
1 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (4 pages) |
13 December 2002 | New director appointed (4 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (20 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (20 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
26 August 1999 | Ad 29/03/99--------- £ si 998@1=998 £ ic 799002/800000 (2 pages) |
26 August 1999 | Ad 29/03/99--------- £ si 998@1=998 £ ic 799002/800000 (2 pages) |
9 May 1999 | Ad 29/03/99--------- £ si 435245@1=435245 £ ic 363757/799002 (2 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | £ nc 364753/799998 29/03/99 (1 page) |
9 May 1999 | £ nc 364753/799998 29/03/99 (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | Ad 29/03/99--------- £ si 435245@1=435245 £ ic 363757/799002 (2 pages) |
25 January 1999 | Return made up to 01/02/99; full list of members (18 pages) |
25 January 1999 | Return made up to 01/02/99; full list of members (18 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
16 January 1998 | Return made up to 02/01/98; full list of members (16 pages) |
16 January 1998 | Return made up to 02/01/98; full list of members (16 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1997 | Auditor's resignation (1 page) |
20 January 1997 | Auditor's resignation (1 page) |
14 January 1997 | Return made up to 02/01/97; full list of members (18 pages) |
14 January 1997 | Return made up to 02/01/97; full list of members (18 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (3 pages) |
24 March 1996 | New director appointed (3 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Ad 29/02/96--------- £ si 363753@1=363753 £ ic 2/363755 (2 pages) |
19 March 1996 | £ nc 1000/364753 29/02/96 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Memorandum and Articles of Association (12 pages) |
19 March 1996 | £ nc 1000/364753 29/02/96 (1 page) |
19 March 1996 | Memorandum and Articles of Association (12 pages) |
19 March 1996 | Ad 29/02/96--------- £ si 363753@1=363753 £ ic 2/363755 (2 pages) |
18 March 1996 | New director appointed (4 pages) |
18 March 1996 | New director appointed (4 pages) |
18 March 1996 | New director appointed (3 pages) |
18 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Company name changed glassrich LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed glassrich LIMITED\certificate issued on 14/02/96 (2 pages) |
11 February 1996 | Director resigned (3 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Director resigned (3 pages) |
2 January 1996 | Incorporation (12 pages) |
2 January 1996 | Incorporation (12 pages) |