Bromley
BR1 1LT
Director Name | Mr Jean-Pierre Kamanyula Muchuba |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr David Robert Chamberlain |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Thomas Secular |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Nigel Adrian Corbett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Ms Christine Braithwaite |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Graham George Garner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(25 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Robert Firmin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(25 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | John Quentin Joyce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Director Name | Mary Whitby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1AY |
Secretary Name | John Quentin Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Director Name | Andrew Ransley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2000) |
Role | Solicitor |
Correspondence Address | 11 Cadogan Close Beckenham Kent BR3 5XY |
Director Name | Luciana Ispani |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shelvers Way Tadworth Surrey KT20 5QJ |
Director Name | Peter Robert Patrick Boardman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2004) |
Role | Lloyds Broker |
Correspondence Address | 1 Pump House Close Valley Road Shortlands Bromley Kent BR2 0LA |
Director Name | Michael Bartram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2004) |
Role | Consultant |
Correspondence Address | 14 Pump House Close Shortlands Bromley Kent BR2 0LA |
Secretary Name | Mr Richard John Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Independent Financial Adviser |
Correspondence Address | 2 Pump House Close Shortlands Bromley Kent BR2 0LA |
Director Name | Christopher Paul Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2007) |
Role | Lighting Designer |
Correspondence Address | 13 Pump House Close Bromley Kent BR2 0LA |
Director Name | Leigh John Dennis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2003) |
Role | Architect |
Correspondence Address | 3 Pump House Close Shortlands Bromley Kent BR2 0LA |
Director Name | Mr Richard John Bryant |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 March 2013) |
Role | Independent Financial Adviser |
Correspondence Address | 2 Pump House Close Shortlands Bromley Kent BR2 0LA |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Miss Michelle Elizabeth Visser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Glebe Knoll 5 Beckenham Lane Bromley BR2 0DA |
Director Name | Gary Fraser William Collyer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 16 Pump House Close Bromley Kent BR2 0LA |
Director Name | Mr Nigel Adrian Corbett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 June 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Pump House Close Bromley BR2 0LA |
Director Name | Mr Graham George Garner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2021) |
Role | Actor |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr David Nicholas Philips |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2021) |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Registered Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,269 |
Cash | £38,846 |
Current Liabilities | £2,025 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
25 April 2023 | Appointment of Mr Graham George Garner as a director on 25 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr Robert Firmin as a director on 25 April 2023 (2 pages) |
10 February 2023 | Appointment of Mr Thomas Secular as a director on 2 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Nigel Adrian Corbett as a director on 2 February 2023 (2 pages) |
2 February 2023 | Appointment of Ms Christine Braithwaite as a director on 2 February 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Graham George Garner as a director on 29 October 2021 (1 page) |
6 October 2021 | Registered office address changed from Prime Management (Ps) Ltd Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 6 October 2021 (1 page) |
6 October 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 1 October 2021 (2 pages) |
30 September 2021 | Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Prime Management (Ps) Ltd Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Acorn Estate Management as a secretary on 30 September 2021 (1 page) |
7 July 2021 | Appointment of Mrs Stephanie Wilson as a director on 21 April 2021 (2 pages) |
1 July 2021 | Termination of appointment of Nigel Adrian Corbett as a director on 28 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Gary Fraser William Collyer as a director on 8 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr Graham George Garner as a director on 21 April 2021 (2 pages) |
18 May 2021 | Appointment of Mr Jean-Pierre Kamanyula Muchuba as a director on 21 April 2021 (2 pages) |
7 May 2021 | Appointment of Mr David Robert Chamberlain as a director on 7 May 2021 (2 pages) |
4 May 2021 | Appointment of Mr David Nicholas Philips as a director on 4 May 2021 (2 pages) |
20 April 2021 | Appointment of Acorn Estate Management as a secretary on 1 January 2015 (2 pages) |
20 April 2021 | Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page) |
9 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 March 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
1 March 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 April 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
16 April 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
4 March 2015 | Registered office address changed from C/O Property Maintenance Service 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O Property Maintenance Service 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O Property Maintenance Service 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 4 March 2015 (2 pages) |
18 November 2014 | Termination of appointment of Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages) |
18 November 2014 | Termination of appointment of Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 March 2014 | Annual return made up to 25 February 2014 (14 pages) |
17 March 2014 | Annual return made up to 25 February 2014 (14 pages) |
28 March 2013 | Annual return made up to 25 February 2013 (15 pages) |
28 March 2013 | Termination of appointment of Richard Bryant as a director (2 pages) |
28 March 2013 | Annual return made up to 25 February 2013 (15 pages) |
28 March 2013 | Termination of appointment of Richard Bryant as a director (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 August 2012 | Appointment of Nigel Adrian Corbett as a director (3 pages) |
10 August 2012 | Appointment of Nigel Adrian Corbett as a director (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Annual return made up to 25 February 2012 (14 pages) |
26 March 2012 | Annual return made up to 25 February 2012 (14 pages) |
18 April 2011 | Annual return made up to 25 February 2011 (14 pages) |
18 April 2011 | Annual return made up to 25 February 2011 (14 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Annual return made up to 25 February 2010 (12 pages) |
28 April 2010 | Annual return made up to 25 February 2010 (12 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
27 November 2009 | Termination of appointment of Michelle Visser as a director (1 page) |
27 November 2009 | Termination of appointment of Michelle Visser as a director (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 June 2009 | Director appointed gary fraser william collyer (1 page) |
1 June 2009 | Director appointed gary fraser william collyer (1 page) |
16 May 2009 | Director appointed michelle elizabeth visser (1 page) |
16 May 2009 | Director appointed michelle elizabeth visser (1 page) |
21 March 2009 | Annual return made up to 25/02/09 (4 pages) |
21 March 2009 | Annual return made up to 25/02/09 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 March 2008 | Annual return made up to 25/02/08 (8 pages) |
28 March 2008 | Annual return made up to 25/02/08 (8 pages) |
27 March 2008 | Appointment terminate, director christopher wilson logged form (1 page) |
27 March 2008 | Appointment terminate, director christopher wilson logged form (1 page) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 March 2007 | Annual return made up to 25/02/07 (6 pages) |
30 March 2007 | Annual return made up to 25/02/07 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 March 2006 | Annual return made up to 25/02/06 (4 pages) |
3 March 2006 | Annual return made up to 25/02/06 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 March 2005 | Annual return made up to 25/02/05 (8 pages) |
14 March 2005 | Annual return made up to 25/02/05 (8 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 April 2004 | Annual return made up to 25/02/04 (10 pages) |
6 April 2004 | Annual return made up to 25/02/04 (10 pages) |
3 April 2004 | Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page) |
3 April 2004 | Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 2 pump house close shortlands bromley kent BR2 0LA (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 2 pump house close shortlands bromley kent BR2 0LA (1 page) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New secretary appointed (3 pages) |
1 April 2004 | New secretary appointed (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
6 April 2003 | Annual return made up to 25/02/03 (5 pages) |
6 April 2003 | Annual return made up to 25/02/03 (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 April 2002 | Annual return made up to 25/02/02 (4 pages) |
26 April 2002 | Annual return made up to 25/02/02 (4 pages) |
14 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
24 April 2001 | Annual return made up to 25/02/01 (4 pages) |
24 April 2001 | Annual return made up to 25/02/01 (4 pages) |
20 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
20 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: st brides house 32 high street beckenham kent BR3 1AY (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: st brides house 32 high street beckenham kent BR3 1AY (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
7 March 2000 | Annual return made up to 25/02/00
|
7 March 2000 | Annual return made up to 25/02/00
|
15 November 1999 | Resolutions
|
15 November 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
15 November 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
15 November 1999 | Resolutions
|
3 March 1999 | Annual return made up to 25/02/99 (4 pages) |
3 March 1999 | Annual return made up to 25/02/99 (4 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Incorporation (22 pages) |
25 February 1998 | Incorporation (22 pages) |