New Malden
Surrey
KT3 4QS
Director Name | Mrs Rachel Anne Doex |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Gillian Diane Mitchell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Operations Assistant Manager |
Country of Residence | England |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr John William Dormer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Richard James Cowley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Colin Howard Paterson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Murray Road Wimbledon London SW19 4PF |
Secretary Name | Roy McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hogarth Close Sandhurst Berkshire GU47 0FG |
Director Name | Geoffrey Bond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 December 2011) |
Role | Remuneration Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southview Cottages Millbridge Frensham Farnham Surrey GU10 3DG |
Secretary Name | Delphine Aimee Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 22a Poplar Grove New Malden Surrey KT3 3BY |
Secretary Name | Mr Ian Richard Murphie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spreakley Down Frensham Farnham Surrey GU10 3EQ |
Director Name | Mr Ian Richard Murphie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Spreakley Down Frensham Farnham Surrey GU10 3EQ |
Director Name | Darren James Lindon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 Trematon Place Teddington Middlesex TW11 9RH |
Director Name | Mark Cawley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2008) |
Role | Consultant |
Correspondence Address | 73 Festing Road Putney London SW15 1LW |
Secretary Name | Colin Howard Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Murray Road Wimbledon London SW19 4PF |
Director Name | Mr Liam Paul Liddy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brickwood Road Croydon Surrey CR0 6UL |
Director Name | Mary Kelly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Rebecca Mitchell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Peter Rangel Matthews |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Peter John Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Fiona Lesley Bell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Nigel Stuart Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Sarah Frances Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Miss Kate Amanda Dowbiggin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2020) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rm2.co.uk |
---|
Registered Address | Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Rm2 Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
22 September 2020 | Termination of appointment of Kate Amanda Dowbiggin as a director on 15 September 2020 (1 page) |
15 July 2020 | Appointment of Mrs Rachel Anne Doex as a director on 14 July 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 September 2019 | Termination of appointment of Rebecca Mitchell as a director on 30 August 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Nigel Stuart Mason as a director on 2 April 2019 (1 page) |
17 January 2019 | Appointment of Ms Kate Amanda Dowbiggin as a director on 15 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Mary Kelly as a director on 15 January 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Mrs Caroline Louise Parker as a director on 26 April 2018 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 November 2015 | Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Liam Paul Liddy as a director on 24 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Liam Paul Liddy as a director on 24 September 2015 (1 page) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 February 2015 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (2 pages) |
21 February 2015 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 (2 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 April 2014 | Termination of appointment of Peter Matthews as a director (2 pages) |
29 April 2014 | Termination of appointment of Peter Matthews as a director (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 May 2013 | Termination of appointment of Peter Matthews as a director (1 page) |
8 May 2013 | Termination of appointment of Peter Matthews as a director (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Termination of appointment of Peter Turner as a director (2 pages) |
24 January 2013 | Termination of appointment of Peter Turner as a director (2 pages) |
10 January 2013 | Appointment of Fiona Bell as a director (3 pages) |
10 January 2013 | Appointment of Fiona Bell as a director (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
29 May 2012 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
26 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
26 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 January 2012 | Termination of appointment of Colin Paterson as a secretary (1 page) |
23 January 2012 | Termination of appointment of Liam Liddy as a director (1 page) |
23 January 2012 | Termination of appointment of Geoffrey Bond as a director (1 page) |
23 January 2012 | Termination of appointment of Liam Liddy as a director (1 page) |
23 January 2012 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS on 23 January 2012 (1 page) |
23 January 2012 | Appointment of Mr Liam Paul Liddy as a director (2 pages) |
23 January 2012 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS on 23 January 2012 (1 page) |
23 January 2012 | Appointment of Mr Liam Paul Liddy as a director (2 pages) |
23 January 2012 | Termination of appointment of Colin Paterson as a secretary (1 page) |
23 January 2012 | Termination of appointment of Geoffrey Bond as a director (1 page) |
23 January 2012 | Termination of appointment of Colin Paterson as a director (1 page) |
23 January 2012 | Termination of appointment of Colin Paterson as a director (1 page) |
12 January 2012 | Appointment of Mr Peter John Turner as a director (3 pages) |
12 January 2012 | Appointment of Mr Peter John Turner as a director (3 pages) |
12 January 2012 | Appointment of Mr Peter Matthews as a director (3 pages) |
12 January 2012 | Appointment of Mr Peter Matthews as a director (3 pages) |
25 August 2011 | Appointment of Rebecca Mitchell as a director (3 pages) |
25 August 2011 | Appointment of Rebecca Mitchell as a director (3 pages) |
27 June 2011 | Appointment of Mary Kelly as a director (3 pages) |
27 June 2011 | Appointment of Mary Kelly as a director (3 pages) |
27 May 2011 | Termination of appointment of Darren Lindon as a director (2 pages) |
27 May 2011 | Termination of appointment of Darren Lindon as a director (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for Mr Liam Paul Liddy on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Darren James Lindon on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Liam Paul Liddy on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Liam Paul Liddy on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Darren James Lindon on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Darren James Lindon on 1 May 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
7 August 2008 | Director's change of particulars / geoffrey bond / 25/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / geoffrey bond / 25/07/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 8-12 coombe road new malden surrey KT3 4QE (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 8-12 coombe road new malden surrey KT3 4QE (1 page) |
12 June 2008 | Director appointed liam liddy (1 page) |
12 June 2008 | Director appointed liam liddy (1 page) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated director mark cawley (1 page) |
11 April 2008 | Appointment terminated director mark cawley (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 May 2001 | Return made up to 01/05/01; full list of members
|
8 May 2001 | Return made up to 01/05/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
18 August 2000 | Return made up to 01/05/00; full list of members
|
18 August 2000 | Return made up to 01/05/00; full list of members
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
3 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
16 September 1997 | New director appointed (4 pages) |
16 September 1997 | New director appointed (4 pages) |
16 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | New secretary appointed (2 pages) |
1 May 1997 | Incorporation (17 pages) |
1 May 1997 | Incorporation (17 pages) |