London
EC4A 3BZ
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2001(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Christopher Francis Musgrave |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 27 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cloth Fair London EC1A 7JQ |
Director Name | Brian William Caines |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 27 March 1997) |
Role | Legal Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2001) |
Role | Legal Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | John Ellis Everett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 1999) |
Role | Snr Partner Mgmt Consultants |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Director Name | David John Seymour Roques |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1999) |
Role | Chartered Accountant & Chairma |
Correspondence Address | High Down Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TQ |
Director Name | John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Peter Michael Shawyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Sproul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Allan Noon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2020) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | deloitte.co.uk |
---|
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
4.3m at £1 | D&t Atr Consulting Nominees LTD 85.00% Ordinary B |
---|---|
750k at £1 | D&t Atr Consulting Nominees LTD 15.00% Ordinary A |
100 at £1 | D&t Atr Consulting Nominees LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,010,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Full accounts made up to 31 May 2023 (37 pages) |
10 July 2023 | Change of details for Deloitte Llp as a person with significant control on 6 June 2022 (2 pages) |
6 July 2023 | Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages) |
28 June 2023 | Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
12 December 2022 | Full accounts made up to 31 May 2022 (24 pages) |
5 September 2022 | Secretary's details changed for Stonecutter Limited on 5 September 2022 (1 page) |
6 June 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 6 June 2022 (1 page) |
2 March 2022 | Full accounts made up to 31 May 2021 (23 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 February 2021 | Full accounts made up to 31 May 2020 (22 pages) |
24 November 2020 | Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages) |
22 November 2020 | Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page) |
17 February 2020 | Full accounts made up to 31 May 2019 (20 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 June 2019 | Appointment of David Allan Noon as a director on 1 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page) |
14 February 2019 | Full accounts made up to 31 May 2018 (20 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (21 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
19 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
15 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
15 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
14 October 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
14 October 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
14 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 January 2015 | Auditor's resignation (2 pages) |
19 January 2015 | Auditor's resignation (2 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
13 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 November 2013 | Full accounts made up to 31 May 2013 (11 pages) |
6 November 2013 | Full accounts made up to 31 May 2013 (11 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Full accounts made up to 31 May 2012 (10 pages) |
17 October 2012 | Full accounts made up to 31 May 2012 (10 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Full accounts made up to 31 May 2011 (10 pages) |
7 November 2011 | Full accounts made up to 31 May 2011 (10 pages) |
20 October 2011 | Appointment of Stephen Griggs as a director (2 pages) |
20 October 2011 | Appointment of Stephen Griggs as a director (2 pages) |
29 September 2011 | Termination of appointment of John Connolly as a director (1 page) |
29 September 2011 | Termination of appointment of John Connolly as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Full accounts made up to 31 May 2010 (10 pages) |
23 November 2010 | Full accounts made up to 31 May 2010 (10 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for John Patrick Connolly on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / john connolly / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / david sproul / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / john connolly / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / david sproul / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
24 September 2008 | Full accounts made up to 31 May 2008 (11 pages) |
24 September 2008 | Full accounts made up to 31 May 2008 (11 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
5 October 2007 | Full accounts made up to 31 May 2007 (11 pages) |
5 October 2007 | Full accounts made up to 31 May 2007 (11 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
26 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
2 November 2005 | Full accounts made up to 31 May 2005 (10 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (10 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
6 January 2005 | Auditor's resignation (1 page) |
6 January 2005 | Auditor's resignation (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
5 July 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
5 July 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
15 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
15 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members
|
25 February 2004 | Return made up to 31/01/04; full list of members
|
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
2 April 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
3 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
10 January 2003 | Auditor's resignation (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
18 September 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
18 September 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
16 July 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
5 June 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
5 June 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
13 July 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
13 July 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
4 July 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
4 July 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
14 February 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
14 February 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
5 November 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
5 November 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 November 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
23 November 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Conve 26/05/98 (1 page) |
8 July 1998 | Conve 26/05/98 (1 page) |
8 July 1998 | Nc inc already adjusted 26/05/98 (9 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Nc inc already adjusted 26/05/98 (9 pages) |
2 July 1998 | Ad 26/05/98--------- £ si 750000@1=750000 £ ic 4249100/4999100 (2 pages) |
2 July 1998 | Ad 26/05/98--------- £ si 750000@1=750000 £ ic 4249100/4999100 (2 pages) |
2 July 1998 | Ad 26/05/98--------- £ si 100@1=100 £ ic 4249000/4249100 (2 pages) |
2 July 1998 | Ad 26/05/98--------- £ si 100@1=100 £ ic 4249000/4249100 (2 pages) |
12 June 1998 | Statement of affairs (1 page) |
12 June 1998 | Statement of affairs (1 page) |
11 June 1998 | Statement of affairs (1 page) |
11 June 1998 | Statement of affairs (2 pages) |
11 June 1998 | Ad 29/04/98--------- £ si 3212800@1=3212800 £ ic 1036200/4249000 (2 pages) |
11 June 1998 | Statement of affairs (1 page) |
11 June 1998 | Ad 29/04/98--------- £ si 1036100@1=1036100 £ ic 100/1036200 (2 pages) |
11 June 1998 | Statement of affairs (2 pages) |
11 June 1998 | Ad 29/04/98--------- £ si 1036100@1=1036100 £ ic 100/1036200 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 29/04/98--------- £ si 3212800@1=3212800 £ ic 1036200/4249000 (2 pages) |
11 June 1998 | Resolutions
|
9 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
14 October 1997 | Amending 288B resg c musgrave (1 page) |
14 October 1997 | Amending 288B resg c musgrave (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288A (2 pages) |
23 September 1997 | Amending form 288A (4 pages) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288A (2 pages) |
23 September 1997 | Amending form 288A (4 pages) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288B (1 page) |
3 August 1997 | Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1997 | Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | New director appointed (3 pages) |
27 April 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
27 April 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | £ nc 100/10000000 27/03/97 (1 page) |
3 April 1997 | £ nc 100/10000000 27/03/97 (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
1 April 1997 | Company name changed trushelfco (no.2216) LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed trushelfco (no.2216) LIMITED\certificate issued on 01/04/97 (2 pages) |
31 January 1997 | Incorporation (19 pages) |
31 January 1997 | Incorporation (19 pages) |