Chapmans Town Road
Rushlake Green
East Sussex
TN21 9PS
Director Name | Mr Stephen Jeffrey Remo |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Fauna Close Stanmore Middlesex HA7 4PX |
Secretary Name | Mr Stephen Jeffrey Remo |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Fauna Close Stanmore Middlesex HA7 4PX |
Director Name | John Edward Timmins |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2000) |
Role | Building Consultant |
Correspondence Address | 22 The Dell Tavistock Devon PL19 0EQ |
Secretary Name | Patricia Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2000) |
Role | Company Director |
Correspondence Address | 22 The Dell Tavistock Devon PL19 0EQ |
Director Name | Patricia Timmins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 25 Gorse Hill Broad Oak Heathfield East Sussex TN21 8TW |
Secretary Name | Patricia Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 25 Gorse Hill Broad Oak Heathfield East Sussex TN21 8TW |
Director Name | Mr Nigel William Barr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Windsor Road Hailsham East Sussex BN27 3HL |
Director Name | Mr Andrew James Maple |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 February 2018) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Copes Close Buckden St Neots Cambridgeshire PE19 5SD |
Director Name | Paul John William Musson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2005) |
Role | Civil Engineer |
Correspondence Address | 3 Gretton Close Orton Longueville Peterborough PE2 7WD |
Director Name | Jaspal Virdee-Dhanjal |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2009) |
Role | Chartered Surveyor |
Correspondence Address | 59 Thorncliffe Road Norwood Green Middlesex UB2 5RL |
Director Name | Mr Andrew Peter James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2012) |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street London W1J 8DX |
Director Name | Mr James Oliver Calland |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(23 years after company formation) |
Appointment Duration | 9 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paradis 3c, Oaklands, South Wonston, Wincheste Oak South Wonston Winchester SO21 3HZ |
Director Name | Mr Steven Robert Coldicott |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2023(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny Bank House Fairfield Road Hasbury Halesowen Surrey B63 4PT |
Director Name | Sir Graham Lindsey Vaughan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2023(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Stephen's House Jerome Place Charter Quay Kingston Upon Thames KT1 1HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | approvedinspector.co.uk |
---|
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | Paul John Timmins 45.65% Ordinary A |
---|---|
5.3k at £1 | Stephen Jeffrey Remo 45.65% Ordinary A |
500 at £1 | Andrew James Maple 4.35% Ordinary A |
500 at £1 | Paul Musson 4.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,768 |
Cash | £1 |
Current Liabilities | £1,290,270 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Merchant Money Spv a LTD Classification: A registered charge Outstanding |
---|---|
26 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
25 December 2009 | Delivered on: 5 January 2010 Persons entitled: Ipt Property Holdings Limited Classification: Rent deposit deed Secured details: £29,525.00 due or to become due from the company to the chargee. Particulars: Rent deposit deed. Outstanding |
12 December 2003 | Delivered on: 16 December 2003 Persons entitled: Hsbc 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. Outstanding |
21 July 2003 | Delivered on: 23 July 2003 Persons entitled: Friends Provident Life and Pensions Limited Classification: Rent deposit deed Secured details: £82,500 due or to become due from the company to the chargee. Particulars: Rent deposit of £82,500. Outstanding |
12 December 2023 | Moratorium has been ended or extended (4 pages) |
---|---|
23 November 2023 | Termination of appointment of Steven Robert Coldicott as a director on 23 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Graham Lindsey Vaughan as a director on 23 November 2023 (1 page) |
23 November 2023 | Appointment of Sir Graham Lindsey Vaughan as a director on 23 November 2023 (2 pages) |
23 November 2023 | Appointment of Mr Steven Robert Coldicott as a director on 23 November 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
16 August 2023 | Moratorium has been ended or extended (4 pages) |
27 July 2023 | Commencement of Moratorium (3 pages) |
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
13 December 2022 | Registration of charge 034313260006, created on 8 December 2022 (29 pages) |
15 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
11 February 2022 | Change of details for Mr Paul John Timmins as a person with significant control on 11 February 2022 (2 pages) |
11 February 2022 | Change of details for Mr Stephen Jeffrey Remo as a person with significant control on 11 February 2022 (2 pages) |
24 November 2021 | Notification of Paul John Timmins as a person with significant control on 1 November 2021 (2 pages) |
12 October 2021 | Registered office address changed from Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS England to 24 Bruton Place London W1J 6NE on 12 October 2021 (1 page) |
14 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of James Oliver Calland as a director on 1 July 2021 (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
16 March 2021 | Resolutions
|
17 November 2020 | Appointment of Mr James Oliver Calland as a director on 1 October 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
22 June 2020 | Satisfaction of charge 034313260004 in full (1 page) |
28 May 2020 | Registration of charge 034313260005, created on 26 May 2020 (24 pages) |
29 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 April 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
22 November 2019 | Registered office address changed from 14 Berkeley Street London W1J 8DX to Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS on 22 November 2019 (1 page) |
16 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
22 March 2019 | Registration of charge 034313260004, created on 22 March 2019 (9 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 April 2018 | Termination of appointment of Andrew James Maple as a director on 16 February 2018 (1 page) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Termination of appointment of Andrew James as a director (1 page) |
21 May 2012 | Termination of appointment of Andrew James as a director (1 page) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Director's details changed for Mr Andrew Peter James on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Andrew James Maple on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Andrew James Maple on 9 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Andrew James Maple on 9 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Mr Andrew Peter James on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Andrew Peter James on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 April 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
23 February 2010 | Appointment of Mr Andrew Peter James as a director (2 pages) |
23 February 2010 | Appointment of Mr Andrew Peter James as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director jaspal virdee-dhanjal (1 page) |
23 March 2009 | Appointment terminated director jaspal virdee-dhanjal (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 09/09/07; full list of members
|
17 October 2007 | Return made up to 09/09/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members
|
28 September 2006 | Return made up to 09/09/06; full list of members
|
8 August 2006 | Registered office changed on 08/08/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Ad 06/09/05--------- £ si 502@1=502 £ ic 11002/11504 (2 pages) |
5 December 2005 | Ad 06/09/05--------- £ si 502@1=502 £ ic 11002/11504 (2 pages) |
5 December 2005 | Return made up to 09/09/05; full list of members (8 pages) |
5 December 2005 | Return made up to 09/09/05; full list of members (8 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: russell house 140 high street edgware middlesex HA8 7LW (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: russell house 140 high street edgware middlesex HA8 7LW (1 page) |
18 June 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Return made up to 09/09/03; full list of members (8 pages) |
12 November 2003 | Return made up to 09/09/03; full list of members (8 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Ad 25/11/02--------- £ si 1000@1=1000 £ ic 10002/11002 (2 pages) |
4 February 2003 | Ad 25/11/02--------- £ si 1000@1=1000 £ ic 10002/11002 (2 pages) |
23 January 2003 | Nc inc already adjusted 19/11/02 (1 page) |
23 January 2003 | Nc inc already adjusted 19/11/02 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 25 gorse hill broad oak heathfield east sussex TN21 8TW (1 page) |
22 November 2002 | Ad 01/10/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 November 2002 | Ad 01/10/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 25 gorse hill broad oak heathfield east sussex TN21 8TW (1 page) |
22 November 2002 | New director appointed (2 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Nc inc already adjusted 04/07/02 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Nc inc already adjusted 04/07/02 (1 page) |
26 July 2002 | Resolutions
|
12 July 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
12 July 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 09/09/01; full list of members
|
18 September 2001 | Return made up to 09/09/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 09/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 09/09/00; full list of members (7 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed building control special service s LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed building control special service s LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 22 the dell tavistock devon PL19 0EQ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 22 the dell tavistock devon PL19 0EQ (1 page) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
1 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
1 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
30 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
23 October 1997 | Memorandum and Articles of Association (8 pages) |
23 October 1997 | Memorandum and Articles of Association (8 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1997 | Company name changed tipcover LIMITED\certificate issued on 17/10/97 (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Company name changed tipcover LIMITED\certificate issued on 17/10/97 (2 pages) |
9 September 1997 | Incorporation (9 pages) |
9 September 1997 | Incorporation (9 pages) |