Watford
WD17 2FF
Director Name | Mrs Liz Moore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 December 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Nail Therapist |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr James Tweed |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr David Edward Hinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 31 Lammas Close Staines Middlesex TW18 4XT |
Director Name | Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gaol House 26 Bears Rails Park Crimp Hill Old Windsor Berkshire SL4 2HN |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Stephen Mark Moroney Lewis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 2008) |
Role | Commercial Pilot |
Correspondence Address | 9 Ryder Seed Mews Pageant Road Saint Albans Hertfordshire AL1 1NL |
Secretary Name | Stephen Mark Moroney Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2002) |
Role | Pilot |
Correspondence Address | 9 Ryder Seed Mews Pageant Road Saint Albans Hertfordshire AL1 1NL |
Director Name | Juan Antonio Nevado |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British Spanish |
Status | Resigned |
Appointed | 01 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2004) |
Role | Economist Analyst |
Correspondence Address | 5 Ryder Seed Mews Pageant Road St Albans Hertfordshire AL1 1NL |
Director Name | Neil Odom |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2004) |
Role | Merchant Banker |
Correspondence Address | 6 Ryder Seed Mews Pageant Road St. Albans Hertfordshire AL1 1NL |
Director Name | Eric Wistan Thurston |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 February 2017) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ryder Seed Mews Pageant Road St. Albans Hertfordshire AL1 1NL |
Director Name | Derek Cooper |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 2008) |
Role | Proprietor Of Small Business |
Correspondence Address | The Gatehouse 72 Pageant Road St Albans Hertfordshire AL1 1NH |
Secretary Name | Eric Wistan Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ryder Seed Mews Pageant Road St. Albans Hertfordshire AL1 1NL |
Director Name | Roger Schofield |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pageant Road St Albans Hertfordshire AL1 1NH |
Director Name | Mrs Maxine Harding |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pageant Road St Albans Herts AL1 1NH |
Director Name | Mr David Michael Pohl |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Catherine Alice Penrose Barron |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 58 St Peters Street St Albans Herts AL1 3HG |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Ms Catherine Alice Penrose Barron |
---|---|
Status | Resigned |
Appointed | 27 January 2015(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Mr Christopher Spencer |
---|---|
Status | Resigned |
Appointed | 12 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 December 2022) |
Role | Company Director |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Anthony Hyde |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Abbotts House Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 31.03% - |
---|---|
1 at £1 | Gordon Alfred Brown 3.45% Ordinary |
1 at £1 | Jayne Mcbeath 3.45% Ordinary |
1 at £1 | Mr Christopher Spencer 3.45% Ordinary |
1 at £1 | Mr Jones 3.45% Ordinary |
1 at £1 | Mr Larry Parkes 3.45% Ordinary |
1 at £1 | Mr Le Bas 3.45% Ordinary |
1 at £1 | Mr Tayob 3.45% Ordinary |
1 at £1 | Mr Warby 3.45% Ordinary |
1 at £1 | Mr Williams 3.45% Ordinary |
1 at £1 | Mrs Bould 3.45% Ordinary |
1 at £1 | Mrs Cooper & Mr Cooper 3.45% Ordinary |
1 at £1 | Mrs Harrison & Mr Harrison 3.45% Ordinary |
1 at £1 | Mrs Moore & Mr Moore 3.45% Ordinary |
1 at £1 | Mrs Pohl & Mr Pohl 3.45% Ordinary |
1 at £1 | Mrs Schofield & Mr Schofield 3.45% Ordinary |
1 at £1 | Mrs Smith & Mr Smith 3.45% Ordinary |
1 at £1 | Mrs Thurston & Dr Thurston 3.45% Ordinary |
1 at £1 | Ms Havard 3.45% Ordinary |
1 at £1 | Rosemary Alexander 3.45% Ordinary |
1 at £1 | Stephen Harding & Mrs Maxine Harding 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29 |
Cash | £39,827 |
Current Liabilities | £39,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
6 January 2021 | Appointment of Mrs Liz Moore as a director on 18 December 2020 (2 pages) |
---|---|
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Termination of appointment of David Michael Pohl as a director on 4 December 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
5 April 2017 | Appointment of Mr Anthony Hyde as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Anthony Hyde as a director on 5 April 2017 (2 pages) |
17 March 2017 | Director's details changed for Jason Warby on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Peter John Dohrn on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Jason Warby on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Peter John Dohrn on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr David Michael Pohl on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr David Michael Pohl on 17 March 2017 (2 pages) |
15 February 2017 | Termination of appointment of Eric Wistan Thurston as a director on 9 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Eric Wistan Thurston as a director on 9 February 2017 (1 page) |
6 January 2017 | Appointment of Mr Christopher Spencer as a secretary on 12 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Christopher Spencer as a secretary on 12 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Catherine Alice Penrose Barron as a director on 12 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Catherine Alice Penrose Barron as a director on 12 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Catherine Alice Penrose Barron as a secretary on 12 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Catherine Alice Penrose Barron as a secretary on 12 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 October 2015 | Termination of appointment of Maxine Harding as a director on 29 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Maxine Harding as a director on 29 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 February 2015 | Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page) |
2 February 2015 | Appointment of Ms Catherine Alice Penrose Barron as a secretary on 27 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page) |
2 February 2015 | Appointment of Ms Catherine Alice Penrose Barron as a secretary on 27 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Chris Spencer as a director on 23 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Chris Spencer as a director on 23 January 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 October 2013 | Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 17 October 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (12 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (12 pages) |
13 December 2012 | Appointment of Catherine Alice Penrose Barron as a director (3 pages) |
13 December 2012 | Appointment of Catherine Alice Penrose Barron as a director (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (11 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2011 | Appointment of Peter John Dohrn as a director (3 pages) |
22 June 2011 | Appointment of Peter John Dohrn as a director (3 pages) |
15 June 2011 | Termination of appointment of Roger Schofield as a director (1 page) |
15 June 2011 | Termination of appointment of Roger Schofield as a director (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 July 2010 | Director's details changed for Jason Warby on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Roger Schofield on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Maxine Harding on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Michael Pohl on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Roger Schofield on 19 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (19 pages) |
12 July 2010 | Director's details changed for Mrs Maxine Harding on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Eric Wistan Thurston on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Michael Pohl on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Eric Wistan Thurston on 19 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Jason Warby on 19 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (19 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (18 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (18 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (23 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (23 pages) |
19 March 2008 | Director appointed mrs maxine harding (1 page) |
19 March 2008 | Director appointed mr david michael pohl (1 page) |
19 March 2008 | Director appointed mrs maxine harding (1 page) |
19 March 2008 | Director appointed mr david michael pohl (1 page) |
5 March 2008 | Appointment terminated director derek cooper (1 page) |
5 March 2008 | Appointment terminated director stephen moroney lewis (1 page) |
5 March 2008 | Appointment terminated director stephen moroney lewis (1 page) |
5 March 2008 | Appointment terminated director derek cooper (1 page) |
24 July 2007 | Return made up to 19/06/07; full list of members (11 pages) |
24 July 2007 | Return made up to 19/06/07; full list of members (11 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 October 2006 | Return made up to 19/06/06; full list of members (11 pages) |
11 October 2006 | Return made up to 19/06/06; full list of members (11 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
18 June 2005 | Return made up to 19/06/05; full list of members (11 pages) |
18 June 2005 | Return made up to 19/06/05; full list of members (11 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 July 2003 | Return made up to 19/06/03; full list of members
|
7 July 2003 | Return made up to 19/06/03; full list of members
|
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 July 2002 | Return made up to 19/06/02; change of members (8 pages) |
11 July 2002 | Return made up to 19/06/02; change of members (8 pages) |
8 July 2001 | Return made up to 19/06/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Return made up to 19/06/01; full list of members
|
27 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
26 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 13@1=13 £ ic 3/16 (2 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 13@1=13 £ ic 16/29 (2 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 13@1=13 £ ic 16/29 (2 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 13@1=13 £ ic 3/16 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
13 July 1999 | Return made up to 19/06/99; no change of members (7 pages) |
13 July 1999 | Return made up to 19/06/99; no change of members (7 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 August 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
24 August 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: crwys road 33 crwys road cardiff CF2 4YF (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: crwys road 33 crwys road cardiff CF2 4YF (1 page) |
5 February 1998 | New secretary appointed (3 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
9 September 1997 | Company name changed eydale flat management LIMITED\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Company name changed eydale flat management LIMITED\certificate issued on 10/09/97 (2 pages) |
19 June 1997 | Incorporation (13 pages) |
19 June 1997 | Incorporation (13 pages) |