Mincing Lane
London
EC3R 7BB
Director Name | Mr Oliver Benjamin Hutchings |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(26 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Jeffrey Solomon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Aircraft Consultant |
Country of Residence | England |
Correspondence Address | Hill Crest The Common, Woodgreen Fordingbridge Hampshire SP6 2BQ |
Secretary Name | Karen Susan Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Hill Crest The Common, Woodgreen Fordingbridge Hampshire SP6 2BQ |
Director Name | Christian Leifheit |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2003(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2009) |
Role | Commercial Manager |
Correspondence Address | Kirschbaumweg 3a Pfaffenhofen Munich 85276 Foreign |
Director Name | Mr Paul Antony Cruttenden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hainault Drive Verwood Dorset BH31 6LE |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr John Stewart McKay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2011) |
Role | Aviation Engineer |
Country of Residence | England |
Correspondence Address | The White House Headley Common Road Headley Surrey KT18 6NR |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr Robert Laurence Duke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 90 Vicarage Road Sunbury Middlesex TW16 7QT |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(14 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Sarah Bennett |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ctc-services.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Charles Taylor Adjusting LTD 99.40% Ordinary |
---|---|
6 at £1 | Charles Taylor Adjusting LTD 0.60% Ordinary B |
Year | 2014 |
---|---|
Turnover | £908,447 |
Net Worth | £604,227 |
Cash | £113,660 |
Current Liabilities | £3,091,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
---|---|
2 March 2005 | Delivered on: 15 March 2005 Satisfied on: 7 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a former railway station breamore fordingbridge hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2004 | Delivered on: 4 September 2004 Satisfied on: 7 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2024 | Appointment of Director Richard Olyffe Yerbury as a director on 31 December 2023 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page) |
14 December 2023 | Appointment of Mr Oliver Benjamin Hutchings as a director on 13 December 2023 (2 pages) |
12 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
10 October 2023 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Change of details for Charles Taylor Adjusting Limited as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
1 October 2021 | Appointment of Chantel Garfield as a director on 21 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Sarah Bennett as a director on 21 September 2021 (1 page) |
26 July 2021 | Registration of charge 034151540003, created on 22 July 2021 (85 pages) |
15 July 2021 | Memorandum and Articles of Association (7 pages) |
15 July 2021 | Resolutions
|
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
3 August 2020 | Appointment of Sarah Bennett as a director on 31 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (7 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
12 July 2018 | Change of details for Charles Taylor Adjusting Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
1 November 2017 | Notification of Charles Taylor Adjusting Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Charles Taylor Adjusting Limited as a person with significant control on 1 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Director's details changed for Mr George William Fitzsimons on 24 July 2012 (2 pages) |
19 September 2012 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
19 September 2012 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Director's details changed for Mr George William Fitzsimons on 24 July 2012 (2 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
11 January 2012 | Termination of appointment of Robert Duke as a director (1 page) |
11 January 2012 | Termination of appointment of Robert Duke as a director (1 page) |
10 November 2011 | Termination of appointment of Jeffrey Solomon as a director (1 page) |
10 November 2011 | Termination of appointment of Jeffrey Solomon as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Termination of appointment of John Mckay as a director (1 page) |
4 October 2011 | Termination of appointment of John Mckay as a director (1 page) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Paul Cruttenden as a director (2 pages) |
27 October 2010 | Termination of appointment of Paul Cruttenden as a director (2 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Director's details changed for Robert Laurence Duke on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Robert Laurence Duke on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
6 January 2010 | Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
8 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Company name changed asg (aircraft technical services) LIMITED\certificate issued on 08/12/09
|
8 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Company name changed asg (aircraft technical services) LIMITED\certificate issued on 08/12/09
|
11 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
18 August 2009 | Return made up to 26/07/09; full list of members (7 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (7 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
8 June 2009 | Director appointed robert laurence duke (2 pages) |
8 June 2009 | Director appointed robert laurence duke (2 pages) |
27 May 2009 | Appointment terminated secretary karen solomon (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page) |
27 May 2009 | Appointment terminated director christian leifheit (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB (1 page) |
27 May 2009 | Appointment terminated secretary karen solomon (1 page) |
27 May 2009 | Appointment terminated director christian leifheit (1 page) |
22 May 2009 | Secretary appointed robert arthur bird (2 pages) |
22 May 2009 | Director appointed george william fitzsimons (3 pages) |
22 May 2009 | Director appointed john stewart mckay (3 pages) |
22 May 2009 | Director appointed george william fitzsimons (3 pages) |
22 May 2009 | Director appointed john stewart mckay (3 pages) |
22 May 2009 | Secretary appointed robert arthur bird (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 January 2009 | Return made up to 26/07/08; full list of members; amend (10 pages) |
5 January 2009 | Return made up to 26/07/08; full list of members; amend (10 pages) |
18 December 2008 | Return made up to 26/07/08; full list of members; amend (10 pages) |
18 December 2008 | Return made up to 26/07/08; full list of members; amend (10 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (4 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Ad 15/07/05--------- £ si 6@1=6 £ ic 1000/1006 (2 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (4 pages) |
27 July 2005 | Ad 15/07/05--------- £ si 6@1=6 £ ic 1000/1006 (2 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (4 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
23 July 2005 | Nc inc already adjusted 13/07/05 (1 page) |
23 July 2005 | Nc inc already adjusted 13/07/05 (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: hillcrest the common woodgreen foringbridge hampshire SP6 2BQ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: hillcrest the common woodgreen foringbridge hampshire SP6 2BQ (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: first floor suite 7 high street ringwood hampshire BH24 1AB (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: first floor suite 7 high street ringwood hampshire BH24 1AB (1 page) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members
|
5 August 2004 | Return made up to 26/07/04; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members
|
7 August 2003 | Return made up to 26/07/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
16 October 2002 | Company name changed asg aviation services LTD\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed asg aviation services LTD\certificate issued on 16/10/02 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 March 1999 | Ad 27/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 1999 | Ad 27/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 14 greenfinch walk hightown ringwood hampshire BH24 3RJ (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 14 greenfinch walk hightown ringwood hampshire BH24 3RJ (1 page) |
12 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 August 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
20 August 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
6 August 1997 | Incorporation (16 pages) |
6 August 1997 | Incorporation (16 pages) |