Company NameRugby Valley Park Management Limited
DirectorsDuncan Edward Thompson and Andrew Geoffrey Whitworth
Company StatusActive
Company Number03339151
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Previous NameIntercede 1237 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Edward Thompson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Andrew Geoffrey Whitworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(27 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMr Colin John Beasley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Plumpton Road, Woodend
Towcester
Northamptonshire
NN12 8RZ
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Secretary NamePaul Antony Hodge
NationalityBritish
StatusResigned
Appointed04 August 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address47 Bridge Meadow Drive
Knowle
Solihull
West Midlands
B93 9QG
Secretary NameLouise Jean Ashman
NationalityBritish
StatusResigned
Appointed19 October 2000(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 November 2007)
RoleChartered Surveyor
Correspondence Address74 Winster Avenue
Dorridge
Solihull
B93 8ST
Director NameJason Duncan Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2003)
RoleAccountant
Correspondence Address31 Alderminster Road
Solihull
West Midlands
B91 3YT
Director NamePaul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address89 Manor Road
Dorridge
Solihull
West Midlands
B93 8TT
Director NameMr Mark William Stephenson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Secretary NameRichard Peter Lawrence
NationalityBritish
StatusResigned
Appointed09 November 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleChartered Surveyor
Correspondence Address3 Ledwell
Shirley
Solihull
West Midlands
B90 1SL
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPenn Fields 169 Longdon Road
Knowle
Solihull
B93 9HY
Director NameMr Andrew Donald Griffiths
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(11 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 August 2018)
RoleDirector/Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBidwell House Trumpington Road
Trumpington
Cambridge
CB2 9LD
Secretary NameMr Mark William Stephenson
NationalityBritish
StatusResigned
Appointed31 December 2008(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Director NameMr Robin Philip Woodbridge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBidwell House Trumpington Road
Trumpington
Cambridge
CB2 9LD
Secretary NameMr Nicholas David Mayhew Smith
NationalityBritish
StatusResigned
Appointed13 July 2009(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBidwell House Trumpington Road
Trumpington
Cambridge
CB2 9LD
Director NameMr Nicholas David Mayhew Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBidwell House Trumpington Road
Trumpington
Cambridge
CB2 9LD
Director NameMr Matthew Adrian Ellis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Secretary NameMr Robert Coote
StatusResigned
Appointed26 September 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2023)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20 at £1Ctcl (Bukp) Fund Nominee No 1 LTD & Ctcl (Bukp) Fund Nominee No 2 LTD
7.84%
Ordinary
19 at £1Etona Limited & Herman Limited
7.45%
Ordinary
14 at £1Cedar House Investments LTD
5.49%
Ordinary
12 at £1Michael Warren & Sheila Warren & Tamara Warren & Nicholas Warren
4.71%
Ordinary
11 at £1A W Precision LTD
4.31%
Ordinary
94 at £1White Valley Properties LTD
36.86%
Ordinary
8 at £1Sun Life Pensions Management LTD
3.14%
Ordinary
45 at £1Caprev Rugby LTD
17.65%
Ordinary
29 at £1Glanmore Property Fund LTD
11.37%
Ordinary
1 at £1Granite Sass Partnership
0.39%
Ordinary
1 at £1Prologis Uk LTD
0.39%
Ordinary
1 at £1Rugby Valley Park Management LTD
0.39%
Ordinary

Financials

Year2014
Net Worth£254
Cash£13,812
Current Liabilities£18,516

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 August 2023Register inspection address has been changed from 1 -= 3 Charter Square Sheffield S1 4HS England to 1 - 3 Charter Square Sheffield S1 4HS (1 page)
9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 July 2023Register(s) moved to registered inspection location 1 -= 3 Charter Square Sheffield S1 4HS (1 page)
28 July 2023Register inspection address has been changed to 1 -= 3 Charter Square Sheffield S1 4HS (1 page)
14 June 2023Termination of appointment of Robert Coote as a secretary on 14 June 2023 (1 page)
15 March 2023Registered office address changed from Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England to Cannon Place 78 Cannon Street London EC4N 6AF on 15 March 2023 (1 page)
7 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
29 September 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 May 2021Termination of appointment of Matt Adrian Ellis as a director on 21 December 2020 (1 page)
28 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
24 June 2020Withdrawal of a person with significant control statement on 24 June 2020 (2 pages)
24 June 2020Notification of a person with significant control statement (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 September 2018Appointment of Mr Robert Coote as a secretary on 26 September 2018 (2 pages)
10 August 2018Appointment of Mr Duncan Edward Thompson as a director on 6 August 2018 (2 pages)
10 August 2018Termination of appointment of Nicholas David Mayhew Smith as a secretary on 6 August 2018 (1 page)
10 August 2018Termination of appointment of Nicholas David Mayhew Smith as a director on 6 August 2018 (1 page)
10 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
10 August 2018Appointment of Mr Matthew Adrian Ellis as a director on 6 August 2018 (2 pages)
10 August 2018Termination of appointment of Robin Philip Woodbridge as a director on 6 August 2018 (1 page)
10 August 2018Termination of appointment of Andrew Donald Griffiths as a director on 6 August 2018 (1 page)
10 August 2018Registered office address changed from 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY to Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD on 10 August 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
3 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Director's details changed for Mr Robin Philip Woodbridge on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 255
(5 pages)
6 April 2016Director's details changed for Mr Robin Philip Woodbridge on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 255
(5 pages)
6 April 2016Secretary's details changed for Mr Nicholas David Mayhew Smith on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Mr Nicholas David Mayhew Smith on 6 April 2016 (1 page)
4 January 2016Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015 (2 pages)
4 January 2016Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 255
(7 pages)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 255
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 255
(7 pages)
29 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 255
(7 pages)
24 December 2013Termination of appointment of Mark Lewis as a director (1 page)
24 December 2013Termination of appointment of Mark Lewis as a director (1 page)
19 August 2013Appointment of Mr Nicholas David Mayhew Smith as a director (2 pages)
19 August 2013Appointment of Mr Nicholas David Mayhew Smith as a director (2 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
24 July 2009Secretary appointed mr nicholas david mayhew smith (1 page)
24 July 2009Appointment terminated secretary mark stephenson (1 page)
24 July 2009Secretary appointed mr nicholas david mayhew smith (1 page)
24 July 2009Appointment terminated secretary mark stephenson (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 25/03/09; full list of members (7 pages)
6 April 2009Return made up to 25/03/09; full list of members (7 pages)
3 March 2009Director appointed mr robin philip woodbridge (1 page)
3 March 2009Director appointed mr robin philip woodbridge (1 page)
16 January 2009Secretary appointed mr mark stephenson (1 page)
16 January 2009Appointment terminated director mark stephenson (1 page)
16 January 2009Appointment terminated secretary richard lawrence (1 page)
16 January 2009Appointment terminated director mark stephenson (1 page)
16 January 2009Appointment terminated secretary richard lawrence (1 page)
16 January 2009Secretary appointed mr mark stephenson (1 page)
12 January 2009Director appointed mr andrew donald griffiths (1 page)
12 January 2009Director appointed mr mark andrew lewis (1 page)
12 January 2009Director appointed mr mark andrew lewis (1 page)
12 January 2009Director appointed mr andrew donald griffiths (1 page)
9 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 April 2008Return made up to 25/03/08; full list of members (6 pages)
5 April 2008Return made up to 25/03/08; full list of members (6 pages)
4 April 2008Registered office changed on 04/04/2008 from 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page)
4 April 2008Registered office changed on 04/04/2008 from 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
4 April 2007Return made up to 25/03/07; full list of members (5 pages)
4 April 2007Return made up to 25/03/07; full list of members (5 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of register of members (1 page)
28 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 May 2006Return made up to 25/03/06; full list of members (9 pages)
15 May 2006Return made up to 25/03/06; full list of members (9 pages)
2 July 2005Return made up to 25/03/05; full list of members (9 pages)
2 July 2005Return made up to 25/03/05; full list of members (9 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 December 2004Ad 11/04/03--------- £ si 12@1 (2 pages)
9 December 2004Ad 18/09/98--------- £ si 45@1 (2 pages)
9 December 2004Ad 09/11/00--------- £ si 29@1 (2 pages)
9 December 2004Ad 09/11/00--------- £ si 29@1 (2 pages)
9 December 2004Ad 23/11/98-25/11/99 £ si 21@1 (2 pages)
9 December 2004Ad 23/11/98-25/11/99 £ si 21@1 (2 pages)
9 December 2004Ad 18/09/98--------- £ si 45@1 (2 pages)
9 December 2004Ad 11/04/03--------- £ si 12@1 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2004Ad 20/03/02--------- £ si 8@1 (2 pages)
10 June 2004Ad 20/03/02--------- £ si 8@1 (2 pages)
10 June 2004Ad 20/03/02--------- £ si 33@1 (2 pages)
10 June 2004Ad 20/03/02--------- £ si 33@1 (2 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
31 December 2002Registered office changed on 31/12/02 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 May 2001Return made up to 25/03/01; full list of members (7 pages)
29 May 2001Return made up to 25/03/01; full list of members (7 pages)
25 May 2001Registered office changed on 25/05/01 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY (1 page)
25 May 2001Registered office changed on 25/05/01 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 25/03/00; full list of members (7 pages)
4 April 2000Return made up to 25/03/00; full list of members (7 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
31 March 1999Return made up to 25/03/99; full list of members (7 pages)
31 March 1999Return made up to 25/03/99; full list of members (7 pages)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 July 1998Ad 13/01/98--------- £ si 94@1 (2 pages)
6 July 1998Ad 11/08/97--------- £ si 11@1 (2 pages)
6 July 1998Ad 11/08/97--------- £ si 11@1 (2 pages)
6 July 1998Ad 13/01/98--------- £ si 94@1 (2 pages)
1 June 1998Return made up to 25/03/98; full list of members (7 pages)
1 June 1998Return made up to 25/03/98; full list of members (7 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
30 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New secretary appointed (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998Registered office changed on 20/04/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 April 1998Ad 04/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (3 pages)
20 April 1998Registered office changed on 20/04/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Ad 04/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998New director appointed (3 pages)
5 August 1997Company name changed intercede 1237 LIMITED\certificate issued on 05/08/97 (2 pages)
5 August 1997Company name changed intercede 1237 LIMITED\certificate issued on 05/08/97 (2 pages)
25 March 1997Incorporation (36 pages)
25 March 1997Incorporation (36 pages)