Banstead
Surrey
SM7 2EA
Director Name | Mr Michael William Roberts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Aldersgate Street London EC1A 4JQ |
Secretary Name | Northfield Trading Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 30 Garratts Lane Banstead SM7 2EA |
Director Name | Mr Peter John White |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prioryfield Street 20 Canon Street Taunton Somerset TA3 7JT |
Secretary Name | Mr Richard David Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Prestbury Road Cheltenham Gloucestershire GL52 2PP Wales |
Secretary Name | Timothy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 August 2004) |
Role | Secretary |
Correspondence Address | Oakleigh Wild Oak Lane Taunton Somerset TA3 7JT |
Secretary Name | Malcolm Hugh Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merivale The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | Mr Timothy Evans |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rose Court, 48 Melville Street Ryde Isle Of Wight PO33 2AT |
Director Name | Mr Paul Lemmon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2005(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2006) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 205 Woodlawn Lane New Maryland New Brunswick E3c 1j6 Canada |
Director Name | Matthew Michel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2006) |
Role | Financial Services Inv. Ba |
Correspondence Address | 151 Hunt Drive Horsham, Pa Montgomery 19044 United States |
Director Name | Mr Paul Lemmon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2008) |
Role | Geologist |
Country of Residence | Canada |
Correspondence Address | 205 Woodlawn Lane New Maryland New Brunswick E3c 1j6 Canada |
Director Name | Jeffrey Michel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2008) |
Role | Consultant |
Correspondence Address | 11 Splitrail Circle Tequesta 33469 Martin United States |
Director Name | Anthony Soviero |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Attorney |
Correspondence Address | 561 Anchor Point Delray Beach Fl 33yyy United States |
Secretary Name | Mr Peter John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prioryfield House Canon Street Taunton Somerset TA1 1SW |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2010) |
Role | Accountant |
Correspondence Address | Prioryfield House 20 Canon Street Taunton Somerset TA6 1SW |
Director Name | Matthew Leslie Dorman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Prioryfield House 20 Canon Street Taunton Somerset TA1 1SW |
Secretary Name | David Perratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Secretary Name | Mr David Sydney Goldsack |
---|---|
Status | Resigned |
Appointed | 04 August 2017(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 30 Garratts Lane Banstead SM7 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Garratts Lane Banstead SM7 2EA |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.3k at £0.01 | David Goldsack 6.79% Ordinary |
---|---|
11.6k at £0.01 | World Mining Services LTD 6.42% Ordinary |
6.1k at £0.01 | Peter White 3.36% Ordinary |
5.8k at £0.01 | Michael Roberts 3.21% Ordinary |
5.6k at £0.01 | Whitevale Trading LTD 3.11% Ordinary |
5.1k at £0.01 | Andrew Dawson 2.84% Ordinary |
4.9k at £0.01 | Rowanmoor Trustees LTD A/c 14/4099 2.74% Ordinary |
4.3k at £0.01 | Terrence Green 2.37% Ordinary |
28.5k at £0.01 | Christopher M. Brien 15.76% Ordinary |
26.8k at £0.01 | Timothy Evans 14.83% Ordinary |
3.5k at £0.01 | Antler Investment Holdings Limited 1.94% Ordinary |
3.2k at £0.01 | Sir Nigel Burney 1.77% Ordinary |
3k at £0.01 | Malcolm Bradley 1.67% Ordinary |
3k at £0.01 | Midholme Trust 1.66% Ordinary |
2.8k at £0.01 | Christine Chave 1.54% Ordinary |
2.2k at £0.01 | David Perratt 1.21% Ordinary |
1.9k at £0.01 | Orchard Hill Group Limited 1.04% Ordinary |
1.8k at £0.01 | Jonathan Sharp 1.01% Ordinary |
1.7k at £0.01 | Kenneth Twyford 0.96% Ordinary |
1.6k at £0.01 | Matthew L. Dorman 0.89% Ordinary |
1.4k at £0.01 | John Stanley Goldsmith & Nss Trustees Limited 0.75% Ordinary |
1.3k at £0.01 | Nicholson Estates Gn Tower No 1 Limited 0.72% Ordinary |
1.2k at £0.01 | Christine Small 0.64% Ordinary |
1.1k at £0.01 | Michael Small 0.62% Ordinary |
1.1k at £0.01 | Rebeka K. Bradley 0.62% Ordinary |
1.1k at £0.01 | Daniel Chandra 0.61% Ordinary |
1.1k at £0.01 | Sarah White 0.60% Ordinary |
1.1k at £0.01 | Enfranchise 496 Limited 0.59% Ordinary |
1.1k at £0.01 | Lawrence S.p Gilbert 0.58% Ordinary |
1k at £0.01 | Tom M.d Scott 0.57% Ordinary |
1000 at £0.01 | James Ward 0.55% Ordinary |
1000 at £0.01 | Peter Vosper 0.55% Ordinary |
1000 at £0.01 | Philip White 0.55% Ordinary |
800 at £0.01 | Donald Shorey & Rita Shorey 0.44% Ordinary |
760 at £0.01 | Ian Watson 0.42% Ordinary |
740 at £0.01 | Joanne Chandra 0.41% Ordinary |
700 at £0.01 | Ross Howard 0.39% Ordinary |
600 at £0.01 | Claudine Organ & Richard Organ 0.33% Ordinary |
600 at £0.01 | David S. Hooley 0.33% Ordinary |
600 at £0.01 | Glenda White 0.33% Ordinary |
600 at £0.01 | Lauren Goldsmith & John S. Goldsmith 0.33% Ordinary |
600 at £0.01 | Pronoia Family Trust 0.33% Ordinary |
500 at £0.01 | Andrew M. Carson 0.28% Ordinary |
500 at £0.01 | David Prescott 0.28% Ordinary |
500 at £0.01 | Emma White 0.28% Ordinary |
500 at £0.01 | James White 0.28% Ordinary |
500 at £0.01 | Jane White 0.28% Ordinary |
500 at £0.01 | Joanne Powell 0.28% Ordinary |
515 at £0.01 | Nicholas Rich 0.28% Ordinary |
458 at £0.01 | Bonita Appleton 0.25% Ordinary |
445 at £0.01 | Jennifer C. Goldsack 0.25% Ordinary |
450 at £0.01 | Thomas Shorey 0.25% Ordinary |
445 at £0.01 | Virginia M. Goldsack 0.25% Ordinary |
414 at £0.01 | Sandra Jones & Clifton Jones 0.23% Ordinary |
400 at £0.01 | Brenman Properties Limited 0.22% Ordinary |
400 at £0.01 | Marie J. Jones & Timothy L. Jones 0.22% Ordinary |
390 at £0.01 | Martin Watson 0.22% Ordinary |
400 at £0.01 | Steven Goodman 0.22% Ordinary |
375 at £0.01 | Diana Chandra 0.21% Ordinary |
375 at £0.01 | Mark French 0.21% Ordinary |
375 at £0.01 | Paul French 0.21% Ordinary |
353 at £0.01 | Josephine Sharp 0.20% Ordinary |
361 at £0.01 | Pamela Goldsack 0.20% Ordinary |
320 at £0.01 | Vanda Vieira 0.18% Ordinary |
300 at £0.01 | Andrew R. Caddick 0.17% Ordinary |
300 at £0.01 | Gill Sutton 0.17% Ordinary |
300 at £0.01 | La Rochelle Holdings Limited 0.17% Ordinary |
300 at £0.01 | Michael J. Kearns 0.17% Ordinary |
300 at £0.01 | Natalie Roberts & Craig E. Roberts 0.17% Ordinary |
300 at £0.01 | Patricia Green 0.17% Ordinary |
300 at £0.01 | Tom Richardson 0.17% Ordinary |
297 at £0.01 | Bryan Bartlett 0.16% Ordinary |
297 at £0.01 | Mark Hallet 0.16% Ordinary |
284 at £0.01 | Richard Tyzak 0.16% Ordinary |
297 at £0.01 | Timothy Hawkins 0.16% Ordinary |
264 at £0.01 | Andrew White 0.15% Ordinary |
264 at £0.01 | Melanie White 0.15% Ordinary |
279 at £0.01 | Victoria Sharp 0.15% Ordinary |
250 at £0.01 | Andrew Green 0.14% Ordinary |
250 at £0.01 | Jeremy P. Carter 0.14% Ordinary |
250 at £0.01 | Richard Evans 0.14% Ordinary |
250 at £0.01 | Stuart Green 0.14% Ordinary |
240 at £0.01 | Rowanmoor Trustees LTD A/c 03/1104 Dr 0.13% Ordinary |
216 at £0.01 | Louise J. Ford & Peter M. Ford 0.12% Ordinary |
200 at £0.01 | Betty J. Brown 0.11% Ordinary |
200 at £0.01 | Charles Mowbray 0.11% Ordinary |
200 at £0.01 | Giorgia Pontet 0.11% Ordinary |
200 at £0.01 | India Rose Burney Trust 0.11% Ordinary |
200 at £0.01 | James Kite 0.11% Ordinary |
200 at £0.01 | Jason Shorey 0.11% Ordinary |
200 at £0.01 | Kevin Bent 0.11% Ordinary |
200 at £0.01 | Lindy A. Gilbert 0.11% Ordinary |
200 at £0.01 | Max Dennistoun Burney Trust 0.11% Ordinary |
200 at £0.01 | Otto James Cecil Burney Trust 0.11% Ordinary |
200 at £0.01 | Richard Mowbray 0.11% Ordinary |
200 at £0.01 | Sheila R. Bines 0.11% Ordinary |
200 at £0.01 | Zara Burney Trust 0.11% Ordinary |
187 at £0.01 | S.j.h. Brewer 0.10% Ordinary |
160 at £0.01 | Gerold Kumpfhuber 0.09% Ordinary |
140 at £0.01 | Adam Krigstein 0.08% Ordinary |
140 at £0.01 | Kevin O'toole 0.08% Ordinary |
150 at £0.01 | Patricia White 0.08% Ordinary |
150 at £0.01 | Paul Adrian Stacey 0.08% Ordinary |
150 at £0.01 | Robert White 0.08% Ordinary |
145 at £0.01 | Susan Sears & Trevor Sears 0.08% Ordinary |
141 at £0.01 | Thomas W. Bradley 0.08% Ordinary |
125 at £0.01 | Aleksandra Klaic 0.07% Ordinary |
125 at £0.01 | Anne F. Cole 0.07% Ordinary |
120 at £0.01 | Carolyn Appleton 0.07% Ordinary |
120 at £0.01 | Gerald Appleton 0.07% Ordinary |
125 at £0.01 | Lucy French 0.07% Ordinary |
125 at £0.01 | Paul J. Goldsmith 0.07% Ordinary |
130 at £0.01 | Peter Gartrell 0.07% Ordinary |
120 at £0.01 | Rosalind Dawson 0.07% Ordinary |
120 at £0.01 | Sian Parry-jones 0.07% Ordinary |
125 at £0.01 | Tracey Watson 0.07% Ordinary |
100 at £0.01 | Christopher Magurran 0.06% Ordinary |
112 at £0.01 | Clifton Jones 0.06% Ordinary |
100 at £0.01 | David Dawson 0.06% Ordinary |
100 at £0.01 | David Hemphill 0.06% Ordinary |
100 at £0.01 | David J. Roberts 0.06% Ordinary |
100 at £0.01 | Marie Magurran 0.06% Ordinary |
100 at £0.01 | Matthew Cripps 0.06% Ordinary |
100 at £0.01 | Meredith Ruden 0.06% Ordinary |
100 at £0.01 | Nicola Bamford 0.06% Ordinary |
100 at £0.01 | Patrick Gilmartin 0.06% Ordinary |
100 at £0.01 | Shirley De La Mare 0.06% Ordinary |
100 at £0.01 | Toby Tennant 0.06% Ordinary |
100 at £0.01 | Vivid Solutions Limited 0.06% Ordinary |
107 at £0.01 | Wendy Kingdom 0.06% Ordinary |
92 at £0.01 | Bernard M. Daley 0.05% Ordinary |
93 at £0.01 | David Chandra 0.05% Ordinary |
92 at £0.01 | Margaret Daley 0.05% Ordinary |
88 at £0.01 | Mr A. Barnes & Mrs A. Barnes 0.05% Ordinary |
70 at £0.01 | Caroline Sharp 0.04% Ordinary |
70 at £0.01 | Christopher Pearson 0.04% Ordinary |
65 at £0.01 | Constance Heal 0.04% Ordinary |
69 at £0.01 | Daphne Chandra 0.04% Ordinary |
69 at £0.01 | Jeremy Chandra 0.04% Ordinary |
70 at £0.01 | Joan Merrick 0.04% Ordinary |
71 at £0.01 | Lucy Krigstein 0.04% Ordinary |
70 at £0.01 | Marion Hellen 0.04% Ordinary |
79 at £0.01 | Michael Chandra 0.04% Ordinary |
79 at £0.01 | Nicola Chandra 0.04% Ordinary |
70 at £0.01 | Philip Woodington 0.04% Ordinary |
79 at £0.01 | Robin Jones 0.04% Ordinary |
70 at £0.01 | Rosemary Skelley 0.04% Ordinary |
70 at £0.01 | Rui Bibeiro Reguengo 0.04% Ordinary |
79 at £0.01 | Samuel Chandra 0.04% Ordinary |
80 at £0.01 | Sandra Jones 0.04% Ordinary |
80 at £0.01 | Simon J. Jones 0.04% Ordinary |
70 at £0.01 | Siobhan Mcgill 0.04% Ordinary |
80 at £0.01 | Stephen C. Ball 0.04% Ordinary |
69 at £0.01 | Timothy Chandra 0.04% Ordinary |
70 at £0.01 | Whitebox Trading Limited 0.04% Ordinary |
70 at £0.01 | William Sharp 0.04% Ordinary |
50 at £0.01 | Daniel Gilbert 0.03% Ordinary |
50 at £0.01 | Helen Jenkins 0.03% Ordinary |
60 at £0.01 | Jack White 0.03% Ordinary |
54 at £0.01 | Jeanne A. Bradley 0.03% Ordinary |
60 at £0.01 | Roger W. Goldsack 0.03% Ordinary |
50 at £0.01 | Sarah Janman 0.03% Ordinary |
50 at £0.01 | Victoria Janman 0.03% Ordinary |
40 at £0.01 | Amy Watson 0.02% Ordinary |
30 at £0.01 | Ben Sears 0.02% Ordinary |
40 at £0.01 | Flemming S. Coats 0.02% Ordinary |
36 at £0.01 | Henry Pinder 0.02% Ordinary |
41 at £0.01 | Kingvest Invest Limited 0.02% Ordinary |
30 at £0.01 | Matthew Sears 0.02% Ordinary |
40 at £0.01 | Michael J. Lewis 0.02% Ordinary |
35 at £0.01 | Richard Pinder 0.02% Ordinary |
40 at £0.01 | Ruth White 0.02% Ordinary |
36 at £0.01 | Susan Janikowski 0.02% Ordinary |
36 at £0.01 | Thomas Pinder 0.02% Ordinary |
40 at £0.01 | Zoe Shorey 0.02% Ordinary |
16 at £0.01 | Alex Chambers 0.01% Ordinary |
10 at £0.01 | James Tyzack 0.01% Ordinary |
10 at £0.01 | Jonathan Grace 0.01% Ordinary |
10 at £0.01 | Laura Tyzak 0.01% Ordinary |
25 at £0.01 | Leslie Phillips 0.01% Ordinary |
25 at £0.01 | Robert M. Brown 0.01% Ordinary |
25 at £0.01 | Sarah J. Lockwood 0.01% Ordinary |
26 at £0.01 | Sian R. Halliday 0.01% Ordinary |
27 at £0.01 | Toby Snell 0.01% Ordinary |
5 at £0.01 | Andrew Magurran 0.00% Ordinary |
5 at £0.01 | Iain Magurran 0.00% Ordinary |
5 at £0.01 | Peter Magurran 0.00% Ordinary |
5 at £0.01 | Rory Magurran 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,513,398 |
Cash | £1,725 |
Current Liabilities | £1,515,837 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
15 March 2013 | Delivered on: 23 March 2013 Persons entitled: David S Goldsack Classification: Debenture Secured details: £10,000 due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 December 2011 | Delivered on: 13 January 2012 Persons entitled: Michael William Roberts Classification: Debenture Secured details: £20,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, equipment, contracts, rights. See image for full details. Outstanding |
17 December 2011 | Delivered on: 23 December 2011 Persons entitled: Sir Nigel Burney Classification: Debenture Secured details: £20,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 December 2023 | Confirmation statement made on 2 December 2023 with updates (19 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 January 2023 | Registered office address changed from 124 Aldersgate Street London EC1A 4JQ England to 30 Garratts Lane Banstead SM7 2EA on 16 January 2023 (1 page) |
10 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Timothy Evans as a director on 10 October 2022 (1 page) |
13 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (20 pages) |
25 May 2021 | Director's details changed for Mr. Michael William Roberts on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Timothy Evans on 25 May 2021 (2 pages) |
22 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 December 2020 | Confirmation statement made on 2 December 2020 with updates (20 pages) |
10 September 2020 | Registered office address changed from 124 Aldersgate Street London Aldersgate Street London EC1A 4JQ England to 124 Aldersgate Street London EC1A 4JQ on 10 September 2020 (1 page) |
10 September 2020 | Registered office address changed from 30 Garratts Lane Banstead Surrey SM7 2EA England to 124 Aldersgate Street London Aldersgate Street London EC1A 4JQ on 10 September 2020 (1 page) |
18 June 2020 | Director's details changed for Timothy Evans on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Michael William Roberts on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr David Sydney Goldsack on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Michael William Roberts on 18 June 2020 (2 pages) |
5 June 2020 | Appointment of Northfield Trading Company Limited as a secretary on 1 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of David Sydney Goldsack as a secretary on 1 June 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with updates (19 pages) |
29 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with updates (18 pages) |
21 June 2018 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to 30 Garratts Lane Banstead Surrey SM7 2EA on 21 June 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (18 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (18 pages) |
4 August 2017 | Appointment of Mr David Sydney Goldsack as a secretary on 4 August 2017 (2 pages) |
4 August 2017 | Register inspection address has been changed to 30 Garratts Lane Banstead SM7 2EA (1 page) |
4 August 2017 | Register inspection address has been changed to 30 Garratts Lane Banstead SM7 2EA (1 page) |
4 August 2017 | Termination of appointment of David Perratt as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of David Perratt as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr David Sydney Goldsack as a secretary on 4 August 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (20 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (20 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Secretary's details changed for David Perratt on 30 November 2014 (1 page) |
9 December 2014 | Director's details changed for David Sydney Goldsack on 30 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for David Sydney Goldsack on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Timothy Evans on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Timothy Evans on 30 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for David Perratt on 30 November 2014 (1 page) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (22 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (22 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (22 pages) |
11 December 2012 | Director's details changed for Timothy Evans on 3 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Timothy Evans on 3 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Timothy Evans on 3 December 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (19 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (19 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2011 | Termination of appointment of Matthew Dorman as a director (2 pages) |
22 December 2011 | Termination of appointment of Matthew Dorman as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter White as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter White as a director (2 pages) |
31 October 2011 | Annual return made up to 3 December 2010 with a full list of shareholders
|
31 October 2011 | Second filing of SH01 previously delivered to Companies House
|
31 October 2011 | Second filing of SH01 previously delivered to Companies House
|
31 October 2011 | Second filing of SH01 previously delivered to Companies House
|
31 October 2011 | Second filing of SH01 previously delivered to Companies House
|
31 October 2011 | Annual return made up to 3 December 2010 with a full list of shareholders
|
31 October 2011 | Annual return made up to 3 December 2010 with a full list of shareholders
|
23 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
22 August 2011 | Termination of appointment of David Roberts as a director (2 pages) |
22 August 2011 | Termination of appointment of David Roberts as a director (2 pages) |
9 August 2011 | Appointment of David Perratt as a secretary (3 pages) |
9 August 2011 | Appointment of David Perratt as a secretary (3 pages) |
2 August 2011 | Termination of appointment of Peter White as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Peter White as a secretary (2 pages) |
13 July 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
13 July 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders
|
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders
|
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders
|
3 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
3 December 2010 | Director's details changed for David Sydney Goldsack on 23 November 2010 (3 pages) |
3 December 2010 | Secretary's details changed for Mr Peter John White on 23 November 2010 (3 pages) |
3 December 2010 | Director's details changed for Timothy Evans on 23 November 2010 (3 pages) |
3 December 2010 | Secretary's details changed for Mr Peter John White on 23 November 2010 (3 pages) |
3 December 2010 | Director's details changed for Mr Peter John White on 23 November 2010 (3 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
3 December 2010 | Director's details changed for Mr Peter John White on 23 November 2010 (3 pages) |
3 December 2010 | Director's details changed for Timothy Evans on 23 November 2010 (3 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
3 December 2010 | Director's details changed for David Sydney Goldsack on 23 November 2010 (3 pages) |
29 November 2010 | Appointment of Mr Michael William Roberts as a director (3 pages) |
29 November 2010 | Appointment of Mr Michael William Roberts as a director (3 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 30 October 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 30 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 25 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 25 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 15 May 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 15 May 2010
|
12 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (28 pages) |
12 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (28 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 11 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 11 July 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 September 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 4 September 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 September 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
26 April 2010 | Appointment of Matthew Leslie Dorman as a director (3 pages) |
26 April 2010 | Appointment of Matthew Leslie Dorman as a director (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
2 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (25 pages) |
2 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (25 pages) |
2 January 2010 | Director's details changed for Timothy Evans on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Mr David John Roberts on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Mr David John Roberts on 1 December 2009 (3 pages) |
2 January 2010 | Secretary's details changed for {officer_name} (3 pages) |
2 January 2010 | Secretary's details changed (3 pages) |
2 January 2010 | Director's details changed for David Sydney Goldsack on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Mr Peter John White on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Timothy Evans on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for David Sydney Goldsack on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Timothy Evans on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Mr David John Roberts on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Mr Peter John White on 1 December 2009 (3 pages) |
2 January 2010 | Secretary's details changed (3 pages) |
2 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (25 pages) |
2 January 2010 | Director's details changed for David Sydney Goldsack on 1 December 2009 (3 pages) |
2 January 2010 | Director's details changed for Mr Peter John White on 1 December 2009 (3 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Ad 04/09/09\gbp si [email protected]=1.2\gbp ic 1194.62/1195.82\ (3 pages) |
14 September 2009 | Ad 04/09/09\gbp si [email protected]=1.2\gbp ic 1194.62/1195.82\ (3 pages) |
26 June 2009 | Ad 21/04/09\gbp si [email protected]=1\gbp ic 1193.62/1194.62\ (2 pages) |
26 June 2009 | Ad 21/04/09\gbp si [email protected]=1\gbp ic 1193.62/1194.62\ (2 pages) |
22 June 2009 | Ad 07/04/09\gbp si [email protected]=0.1\gbp ic 1193.25/1193.35\ (2 pages) |
22 June 2009 | Ad 07/04/09\gbp si [email protected]=0.27\gbp ic 1193.35/1193.62\ (2 pages) |
22 June 2009 | Ad 07/04/09\gbp si [email protected]=0.27\gbp ic 1193.35/1193.62\ (2 pages) |
22 June 2009 | Ad 07/04/09\gbp si [email protected]=0.1\gbp ic 1193.25/1193.35\ (2 pages) |
18 June 2009 | Director appointed david john roberts (2 pages) |
18 June 2009 | Director appointed david john roberts (2 pages) |
21 May 2009 | Ad 01/04/09\gbp si [email protected]=2.5\gbp ic 1190.75/1193.25\ (2 pages) |
21 May 2009 | Ad 01/04/09\gbp si [email protected]=2.5\gbp ic 1190.75/1193.25\ (2 pages) |
20 May 2009 | Ad 01/04/09\gbp si [email protected]=30.75\gbp ic 1160/1190.75\ (3 pages) |
20 May 2009 | Ad 01/04/09\gbp si [email protected]=30.75\gbp ic 1160/1190.75\ (3 pages) |
15 January 2009 | Return made up to 03/12/08; full list of members (9 pages) |
15 January 2009 | Return made up to 03/12/08; full list of members (9 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Ad 12/06/08-31/08/08\gbp si [email protected]=13.64\gbp ic 1104.79/1118.43\ (4 pages) |
4 November 2008 | Ad 12/06/08-31/08/08\gbp si [email protected]=13.64\gbp ic 1104.79/1118.43\ (4 pages) |
4 November 2008 | Ad 12/06/08-31/08/08\gbp si [email protected]=45.91\gbp ic 1058.88/1104.79\ (3 pages) |
4 November 2008 | Particulars of contract relating to shares (2 pages) |
4 November 2008 | Ad 12/06/08-10/09/08\gbp si [email protected]=21.57\gbp ic 1118.43/1140\ (5 pages) |
4 November 2008 | Ad 12/06/08-01/08/08\gbp si [email protected]=20\gbp ic 1140/1160\ (2 pages) |
4 November 2008 | Ad 12/06/08-31/08/08\gbp si [email protected]=42.88\gbp ic 1016/1058.88\ (7 pages) |
4 November 2008 | Ad 12/06/08-31/08/08\gbp si [email protected]=42.88\gbp ic 1016/1058.88\ (7 pages) |
4 November 2008 | Ad 12/06/08-10/09/08\gbp si [email protected]=21.57\gbp ic 1118.43/1140\ (5 pages) |
4 November 2008 | Ad 12/06/08-31/08/08\gbp si [email protected]=45.91\gbp ic 1058.88/1104.79\ (3 pages) |
4 November 2008 | Particulars of contract relating to shares (2 pages) |
4 November 2008 | Ad 12/06/08-01/08/08\gbp si [email protected]=20\gbp ic 1140/1160\ (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Gbp nc 1200/1400\12/06/08 (1 page) |
26 August 2008 | Ad 01/08/08\gbp si [email protected]=16\gbp ic 1000/1016\ (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Particulars of contract relating to shares (2 pages) |
26 August 2008 | Particulars of contract relating to shares (2 pages) |
26 August 2008 | Ad 01/08/08\gbp si [email protected]=16\gbp ic 1000/1016\ (2 pages) |
26 August 2008 | Gbp nc 1200/1400\12/06/08 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 May 2008 | Appointment terminated director anthony soviero (1 page) |
13 May 2008 | Appointment terminated director anthony soviero (1 page) |
13 May 2008 | Appointment terminated director jeffrey michel (1 page) |
13 May 2008 | Appointment terminated director jeffrey michel (1 page) |
13 May 2008 | Appointment terminated director paul lemmon (1 page) |
13 May 2008 | Appointment terminated director paul lemmon (1 page) |
8 January 2008 | Return made up to 03/12/07; full list of members (14 pages) |
8 January 2008 | Return made up to 03/12/07; full list of members (14 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 03/12/06; no change of members
|
8 January 2007 | Return made up to 03/12/06; no change of members
|
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
11 July 2006 | S-div 28/05/06 (1 page) |
11 July 2006 | S-div 28/05/06 (1 page) |
21 June 2006 | Ad 31/12/04--------- £ si [email protected] (3 pages) |
21 June 2006 | Ad 31/12/04--------- £ si [email protected] (3 pages) |
12 June 2006 | Ad 19/03/05--------- £ si [email protected] (3 pages) |
12 June 2006 | Ad 31/12/04--------- £ si [email protected] (9 pages) |
12 June 2006 | Ad 19/03/05--------- £ si [email protected] (3 pages) |
12 June 2006 | Ad 31/12/04--------- £ si [email protected] (9 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 03/12/05; full list of members (29 pages) |
19 January 2006 | Return made up to 03/12/05; full list of members (29 pages) |
29 June 2005 | Company name changed orlake estates LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed orlake estates LIMITED\certificate issued on 29/06/05 (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 19/03/05--------- £ si [email protected]=16 £ ic 817/833 (16 pages) |
14 April 2005 | Ad 19/03/05--------- £ si [email protected]=16 £ ic 817/833 (16 pages) |
5 April 2005 | Ad 31/12/04--------- £ si [email protected]=815 £ ic 2/817 (3 pages) |
5 April 2005 | Ad 31/12/04--------- £ si [email protected]=815 £ ic 2/817 (3 pages) |
17 January 2005 | Return made up to 03/12/04; full list of members
|
17 January 2005 | Return made up to 03/12/04; full list of members
|
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: stafford house 10 billetfield taunton somerset TA1 3NL (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 August 2004 | Div 02/08/04 (1 page) |
19 August 2004 | Div 02/08/04 (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | New secretary appointed (2 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 03/12/00; full list of members
|
25 January 2001 | Return made up to 03/12/00; full list of members
|
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
12 April 2000 | Return made up to 31/12/99; full list of members
|
12 April 2000 | Return made up to 31/12/99; full list of members
|
14 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
22 December 1997 | Return made up to 03/12/97; full list of members
|
22 December 1997 | Return made up to 03/12/97; full list of members
|
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Company name changed applyinvest LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | Company name changed applyinvest LIMITED\certificate issued on 05/02/97 (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
3 December 1996 | Incorporation (9 pages) |
3 December 1996 | Incorporation (9 pages) |