1082 Lz Amsterdam
Netherlands
Director Name | Mr Adrianus Christiaan Van Der Weijden |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unstudio 7th Floor Parnassusweg 815 Amsterdam 1082 Lz |
Director Name | Mr Alexander Thijs IsraËL |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Walter Rookehurst Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Blackstable House Longridge, Sheepscombe Stroud Gloucestershire GL6 7QX Wales |
Director Name | Caroline Heather Roberts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Eccleston Square London SW1V 1PJ |
Secretary Name | Walter Rookehurst Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Blackstable House Longridge, Sheepscombe Stroud Gloucestershire GL6 7QX Wales |
Director Name | Robert George Welty |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 May 2007) |
Role | Executive |
Correspondence Address | 602 837-2nd Avenue Sw Calgary Alberta T2p 0e6 |
Director Name | Bruce Walter Sherley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Engineer |
Correspondence Address | 44 Silverview Way Nw Calgary Alberta T3b3j8 |
Director Name | Thomas Glyn Evans |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | Sycharth 11 Westward Close Mayals Swansea West Glamorgan SA3 5DJ Wales |
Director Name | Stewart Glen Gibson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 June 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Inneshewan House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Director Name | David Miller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 July 2016) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodside Avenue Highgate London N6 4SP |
Director Name | Me Michael Dodworth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 2005) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 129 Sinclair Street Helensburgh Argyle & Bute G84 9AT Scotland |
Secretary Name | Stewart Glen Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inneshewan House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Director Name | Mr Teck Soon Kong |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asmara, Ferbies Speldhurst Tunbridge Wells Kent TN3 0NS |
Director Name | Walter Deboni |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 June 2013) |
Role | Company Executive |
Country of Residence | Canada |
Correspondence Address | 127 Oakside Close Calgary Alberta T2v 4t9 |
Director Name | Mr Michael James Azancot |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lynch Road Farnham Surrey GU9 8BT |
Secretary Name | Michael James Azancot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 41 Lynch Road Farnham Surrey GU9 8BT |
Secretary Name | Robin Macarthur Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 22 Kemnay Place Aberdeen AB15 8SG Scotland |
Secretary Name | Michael James Azancot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 41 Lynch Road Farnham Surrey GU9 8BT |
Director Name | Mr Jacob Shields Ulrich |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 2016) |
Role | Independent Energy Adviser |
Country of Residence | England |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mr Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 27 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | John Michael Rapach |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 2017) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mrs Christine Ross Leadbetter Shinnie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abercrombie Court, Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Secretary Name | Mrs Christine Ross Leadbetter Shinnie |
---|---|
Status | Resigned |
Appointed | 05 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 30 Abercrombie Court, Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Director Name | Mr Mark Adrian McComiskey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2016(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 May 2017) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 30 Abercrombie Court, Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Director Name | Mr Alexander Ferdinand Diederik Berger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unstudio 7th Floor Parnassusweg 815 1082 Lz Amsterdam Netherlands |
Director Name | Mr Robert Jan Baurdoux |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2019(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unstudio 7th Floor Parnassusweg 815 1082 Lz Amsterdam Netherlands |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | sterling-resources.com |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Sterling Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,418,000 |
Net Worth | £225,355,000 |
Cash | £10,948,000 |
Current Liabilities | £46,385,000 |
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 | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Norsk Tillitsman Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 May 2013 | Delivered on: 4 May 2013 Persons entitled: Norsk Tillitsmann Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 4 May 2013 Persons entitled: Norsk Tillitsmann Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 4 May 2013 Persons entitled: Norsk Tillitsmann Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 4 May 2013 Persons entitled: Norsk Tillitsmann Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 4 May 2013 Persons entitled: Norsk Tillitsmann Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 April 2023 | Delivered on: 26 April 2023 Persons entitled: Abn Amro Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 24 April 2023 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
22 June 2020 | Delivered on: 26 June 2020 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 4 May 2013 Persons entitled: Norsk Tillitsmann Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2020 | Delivered on: 3 March 2020 Persons entitled: Nibc Bank N.V. as Security Agent Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 9 April 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 4 April 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 4 April 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 4 April 2019 Persons entitled: Abn Amro Bank Nv Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 4 April 2019 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 4 April 2019 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
16 May 2017 | Delivered on: 20 May 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
16 May 2017 | Delivered on: 20 May 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
16 May 2017 | Delivered on: 24 May 2017 Persons entitled: Nibc Bank N.V. (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 16 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
30 May 2016 | Delivered on: 6 June 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
23 January 2016 | Delivered on: 29 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2011 | Delivered on: 4 October 2011 Satisfied on: 4 May 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
26 September 2011 | Delivered on: 4 October 2011 Satisfied on: 4 May 2013 Persons entitled: Bnp Paribas (The Security Trustee) Classification: A bond and floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the charged assets being the property assets and undertaking see image for full details. Fully Satisfied |
6 November 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
19 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 035317830030 (5 pages) |
18 July 2023 | Satisfaction of charge 035317830029 in full (1 page) |
18 July 2023 | Satisfaction of charge 035317830023 in full (1 page) |
18 July 2023 | Satisfaction of charge 035317830022 in full (1 page) |
17 July 2023 | Satisfaction of charge 035317830024 in full (1 page) |
26 April 2023 | Registration of charge 035317830037, created on 14 April 2023 (37 pages) |
24 April 2023 | Registration of charge 035317830036, created on 14 April 2023 (34 pages) |
18 April 2023 | Registration of charge 035317830033, created on 14 April 2023 (36 pages) |
18 April 2023 | Registration of charge 035317830035, created on 14 April 2023 (33 pages) |
18 April 2023 | Registration of charge 035317830031, created on 14 April 2023 (33 pages) |
18 April 2023 | Registration of charge 035317830034, created on 14 April 2023 (34 pages) |
18 April 2023 | Registration of charge 035317830032, created on 14 April 2023 (34 pages) |
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
15 September 2021 | Second filing for the appointment of Mr Christiaan Hendrik De Ruyter Van Steveninck as a director (3 pages) |
4 September 2021 | Notification of a person with significant control statement (2 pages) |
2 September 2021 | Cessation of Martialus Quirinus Henricus Van Poecke as a person with significant control on 17 August 2021 (1 page) |
26 August 2021 | Satisfaction of charge 035317830010 in full (1 page) |
7 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 December 2019 (37 pages) |
22 January 2021 | Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages) |
1 December 2020 | Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
7 July 2020 | Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page) |
6 July 2020 | Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages) |
26 June 2020 | Registration of charge 035317830030, created on 22 June 2020 (45 pages) |
2 April 2020 | Register inspection address has been changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA England to Fifth Floor 100 Wood Street London EC2V 7EX (1 page) |
1 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
1 April 2020 | Cessation of Martialis Quirinus Henricus Van Poecke as a person with significant control on 16 May 2017 (1 page) |
3 March 2020 | Registration of charge 035317830029, created on 26 February 2020 (37 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
10 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
17 May 2019 | Satisfaction of charge 035317830020 in full (4 pages) |
17 May 2019 | Satisfaction of charge 035317830021 in full (4 pages) |
17 May 2019 | Satisfaction of charge 035317830019 in full (4 pages) |
9 April 2019 | Registration of charge 035317830028, created on 27 March 2019 (40 pages) |
5 April 2019 | Appointment of Mr Robert Jan Baurdoux as a director on 1 April 2019 (2 pages) |
5 April 2019 | Registration of charge 035317830024, created on 27 March 2019 (35 pages) |
4 April 2019 | Registration of charge 035317830022, created on 27 March 2019 (33 pages) |
4 April 2019 | Registration of charge 035317830023, created on 27 March 2019 (34 pages) |
4 April 2019 | Registration of charge 035317830026, created on 27 March 2019 (34 pages) |
4 April 2019 | Registration of charge 035317830025, created on 27 March 2019 (36 pages) |
4 April 2019 | Registration of charge 035317830027, created on 27 March 2019 (36 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
2 April 2019 | Change of name notice (2 pages) |
12 March 2019 | Resolutions
|
12 March 2019 | Memorandum and Articles of Association (25 pages) |
23 January 2019 | Resolutions
|
14 January 2019 | Resolutions
|
9 January 2019 | Cessation of Sruk Holdings Ltd as a person with significant control on 16 May 2017 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
1 June 2018 | Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Fifth Floor, 100 Wood Street London EC2V 7EX on 1 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
24 May 2018 | Notification of Martialis Quirinus Henricus Van Poecke as a person with significant control on 16 May 2017 (2 pages) |
5 April 2018 | Register inspection address has been changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA (1 page) |
5 April 2018 | Register inspection address has been changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA England to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA (1 page) |
3 April 2018 | Notification of Martialus Quirinus Henricus Van Poecke as a person with significant control on 16 May 2017 (2 pages) |
3 April 2018 | Register(s) moved to registered office address Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA (1 page) |
7 July 2017 | Full accounts made up to 31 December 2016 (62 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (62 pages) |
4 July 2017 | Appointment of Alexander Ferdinand Diederik Berger as a director on 16 May 2017 (3 pages) |
4 July 2017 | Appointment of Alexander Ferdinand Diederik Berger as a director on 16 May 2017 (3 pages) |
16 June 2017 | Appointment of Christiaan Hendrick De Ruyter Van Steveninck as a director on 16 May 2017 (3 pages) |
16 June 2017 | Appointment of Christiaan Hendrick De Ruyter Van Steveninck as a director on 16 May 2017 (3 pages) |
16 June 2017 | Appointment of Christiaan Hendrick De Ruyter Van Steveninck as a director on 16 May 2017
|
1 June 2017 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA on 1 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christine Ross Leadbetter Shinnie as a secretary on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christine Ross Leadbetter Shinnie as a director on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Mark Adrian Mccomiskey as a director on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of John Michael Rapach as a director on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christine Ross Leadbetter Shinnie as a director on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christine Ross Leadbetter Shinnie as a secretary on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Mark Adrian Mccomiskey as a director on 16 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of John Michael Rapach as a director on 16 May 2017 (2 pages) |
24 May 2017 | Registration of charge 035317830019, created on 16 May 2017 (41 pages) |
24 May 2017 | Registration of charge 035317830019, created on 16 May 2017 (41 pages) |
23 May 2017 | Change of name notice (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Change of name notice (2 pages) |
23 May 2017 | Resolutions
|
20 May 2017 | Registration of charge 035317830021, created on 16 May 2017 (41 pages) |
20 May 2017 | Registration of charge 035317830020, created on 16 May 2017 (16 pages) |
20 May 2017 | Registration of charge 035317830020, created on 16 May 2017 (16 pages) |
20 May 2017 | Registration of charge 035317830021, created on 16 May 2017 (41 pages) |
16 May 2017 | Satisfaction of charge 035317830007 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830005 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830006 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830015 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830009 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830005 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830008 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830007 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830014 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830017 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830003 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830003 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830012 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830013 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830015 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830016 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830017 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830012 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830011 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830013 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830016 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830014 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830004 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830004 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830008 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830018 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830018 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830009 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830006 in full (1 page) |
16 May 2017 | Satisfaction of charge 035317830011 in full (1 page) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
22 February 2017 | Register inspection address has been changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st (1 page) |
22 February 2017 | Register inspection address has been changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st (1 page) |
15 November 2016 | Termination of appointment of Andrew John Leeser as a director on 21 October 2016 (1 page) |
15 November 2016 | Appointment of Mark Adrian Mccomiskey as a director on 21 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (2 pages) |
15 November 2016 | Termination of appointment of Andrew John Leeser as a director on 21 October 2016 (1 page) |
15 November 2016 | Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (2 pages) |
15 November 2016 | Appointment of Mark Adrian Mccomiskey as a director on 21 October 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (1 page) |
15 November 2016 | Secretary's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (65 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (65 pages) |
7 July 2016 | Termination of appointment of Teck Soon Kong as a director on 5 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jacob Shields Ulrich as a director on 5 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Christine Ross Leadbetter Shinnie as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Miller as a director on 5 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Christine Ross Leadbetter Shinnie as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Jacob Shields Ulrich as a director on 5 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Teck Soon Kong as a director on 5 July 2016 (1 page) |
7 July 2016 | Appointment of John Michael Rapach as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Christine Ross Leadbetter Shinnie as a secretary on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Burness Paull Llp as a secretary on 5 July 2016 (1 page) |
7 July 2016 | Appointment of John Michael Rapach as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Miller as a director on 5 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Burness Paull Llp as a secretary on 5 July 2016 (1 page) |
7 July 2016 | Appointment of Mrs Christine Ross Leadbetter Shinnie as a secretary on 5 July 2016 (2 pages) |
16 June 2016 | Registration of charge 035317830018, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830014, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830017, created on 30 May 2016 (24 pages) |
16 June 2016 | Registration of charge 035317830012, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830014, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830012, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830013, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830016, created on 30 May 2016 (15 pages) |
16 June 2016 | Registration of charge 035317830015, created on 30 May 2016 (24 pages) |
16 June 2016 | Registration of charge 035317830016, created on 30 May 2016 (15 pages) |
16 June 2016 | Registration of charge 035317830015, created on 30 May 2016 (24 pages) |
16 June 2016 | Registration of charge 035317830018, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830013, created on 30 May 2016 (26 pages) |
16 June 2016 | Registration of charge 035317830017, created on 30 May 2016 (24 pages) |
6 June 2016 | Registration of charge 035317830011, created on 30 May 2016 (65 pages) |
6 June 2016 | Registration of charge 035317830011, created on 30 May 2016 (65 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
11 May 2016 | Director's details changed for Mr Andrew John Leeser on 6 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Jacob Shields Ulrich on 6 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Jacob Shields Ulrich on 6 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Andrew John Leeser on 6 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Register inspection address has been changed from 16 Old Queen Street London SW1H 9HP England to 6-9 the Square Stockley Park Uxbridge UB11 1FW (1 page) |
5 May 2016 | Register inspection address has been changed from 16 Old Queen Street London SW1H 9HP England to 6-9 the Square Stockley Park Uxbridge UB11 1FW (1 page) |
29 January 2016 | Registration of charge 035317830010, created on 23 January 2016 (6 pages) |
29 January 2016 | Registration of charge 035317830010, created on 23 January 2016 (6 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
18 January 2016 | Re-registration from a public company to a private limited company
|
18 January 2016 | Re-registration from a public company to a private limited company (2 pages) |
18 January 2016 | Re-registration of Memorandum and Articles (28 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2016 | Resolutions
|
8 December 2015 | Appointment of Mr Andrew John Leeser as a director on 27 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Andrew John Leeser as a director on 27 November 2015 (2 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (85 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (85 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Jacob Shields Ulrich on 12 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Jacob Shields Ulrich on 12 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (47 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (47 pages) |
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Jacob Shields Ulrich on 18 October 2013 (2 pages) |
2 May 2014 | Director's details changed for Mr Jacob Shields Ulrich on 18 October 2013 (2 pages) |
10 January 2014 | Registration of charge 035317830009 (37 pages) |
10 January 2014 | Registration of charge 035317830009 (37 pages) |
28 November 2013 | Register inspection address has been changed from 78 Pall Mall London SW1Y 5ES (1 page) |
28 November 2013 | Termination of appointment of Michael Azancot as a secretary (1 page) |
28 November 2013 | Termination of appointment of Michael Azancot as a director (1 page) |
28 November 2013 | Termination of appointment of Michael Azancot as a director (1 page) |
28 November 2013 | Register inspection address has been changed from 78 Pall Mall London SW1Y 5ES (1 page) |
28 November 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Michael Azancot as a secretary (1 page) |
28 November 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
8 October 2013 | Auditor's statement (1 page) |
8 October 2013 | Auditor's report (3 pages) |
8 October 2013 | Re-registration from a private company to a public company (5 pages) |
8 October 2013 | Auditor's statement (1 page) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
8 October 2013 | Re-registration of Memorandum and Articles (60 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Re-registration from a private company to a public company (5 pages) |
8 October 2013 | Balance Sheet (16 pages) |
8 October 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 October 2013 | Re-registration of Memorandum and Articles (60 pages) |
8 October 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 October 2013 | Auditor's report (3 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Balance Sheet (16 pages) |
11 July 2013 | Appointment of Mr Jacob Shields Ulrich as a director (2 pages) |
11 July 2013 | Appointment of Mr Jacob Shields Ulrich as a director (2 pages) |
10 July 2013 | Termination of appointment of Walter Deboni as a director (1 page) |
10 July 2013 | Termination of appointment of Walter Deboni as a director (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (56 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (56 pages) |
4 May 2013 | Registration of charge 035317830007 (17 pages) |
4 May 2013 | Registration of charge 035317830005 (44 pages) |
4 May 2013 | Satisfaction of charge 1 in full (9 pages) |
4 May 2013 | Registration of charge 035317830006 (17 pages) |
4 May 2013 | Registration of charge 035317830008 (17 pages) |
4 May 2013 | Registration of charge 035317830007 (17 pages) |
4 May 2013 | Satisfaction of charge 2 in full (10 pages) |
4 May 2013 | Registration of charge 035317830008 (17 pages) |
4 May 2013 | Registration of charge 035317830005 (44 pages) |
4 May 2013 | Satisfaction of charge 1 in full (9 pages) |
4 May 2013 | Satisfaction of charge 2 in full (10 pages) |
4 May 2013 | Registration of charge 035317830006 (17 pages) |
4 May 2013 | Registration of charge 035317830003 (16 pages) |
4 May 2013 | Registration of charge 035317830003 (16 pages) |
4 May 2013 | Registration of charge 035317830004 (32 pages) |
4 May 2013 | Registration of charge 035317830004 (32 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (16 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (16 pages) |
18 December 2012 | Appointment of Michael James Azancot as a secretary (3 pages) |
18 December 2012 | Appointment of Michael James Azancot as a secretary (3 pages) |
18 December 2012 | Termination of appointment of Robin Clarkson as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Robin Clarkson as a secretary (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (41 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (41 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (16 pages) |
5 April 2012 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (2 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (16 pages) |
5 April 2012 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (2 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
25 July 2011 | Memorandum and Articles of Association (19 pages) |
25 July 2011 | Memorandum and Articles of Association (19 pages) |
19 May 2011 | Termination of appointment of Michael Azancot as a secretary (2 pages) |
19 May 2011 | Appointment of Robin Macarthur Clarkson as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Michael Azancot as a secretary (2 pages) |
19 May 2011 | Appointment of Robin Macarthur Clarkson as a secretary (3 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2010 | Termination of appointment of Stewart Gibson as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Stewart Gibson as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Stewart Gibson as a director (2 pages) |
12 July 2010 | Termination of appointment of Stewart Gibson as a director (2 pages) |
6 July 2010 | Appointment of Michael James Azancot as a director (3 pages) |
6 July 2010 | Appointment of Michael James Azancot as a secretary (3 pages) |
6 July 2010 | Appointment of Michael James Azancot as a director (3 pages) |
6 July 2010 | Appointment of Michael James Azancot as a secretary (3 pages) |
22 March 2010 | Director's details changed for Stewart Glen Gibson on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Miller on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for David Miller on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Walter Deboni on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Stewart Glen Gibson on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stewart Glen Gibson on 1 March 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Walter Deboni on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Teck Soon Kong on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Teck Soon Kong on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Walter Deboni on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Miller on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Teck Soon Kong on 1 March 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (6 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (6 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (6 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: blackstable house longridge, sheepscombe stroud gloucestershire GL6 7QX (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: blackstable house longridge, sheepscombe stroud gloucestershire GL6 7QX (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members
|
3 April 2003 | Return made up to 20/03/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
22 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: court cottage, tocknells court painswick stroud gloucestershire GL6 6TZ (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: court cottage, tocknells court painswick stroud gloucestershire GL6 6TZ (1 page) |
6 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 72 eccleston square london SW1V 1PJ (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 72 eccleston square london SW1V 1PJ (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Resolutions
|
17 April 1999 | Return made up to 20/03/99; full list of members
|
17 April 1999 | Return made up to 20/03/99; full list of members
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 April 1998 | Ad 30/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Ad 30/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
20 March 1998 | Incorporation (17 pages) |
20 March 1998 | Incorporation (17 pages) |