London
EC3M 3BD
Director Name | Mr Neil Gibson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Tracey Joanne Hudson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Gary Sterling Chambers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Court Corntown Mid Glamorgan CF35 5BJ Wales |
Director Name | Gerard Anthony Loughney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonewall The Common Cranleigh Surrey GU6 8SH |
Secretary Name | Mr Simon James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road, Appleford On Thames Abingdon Oxfordshire OX14 4NU |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Mr Peter Ashley Roberts |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2012) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Philip McNeilage |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 August 2011) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Mr David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(8 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Jonathan Michael Wardlaw Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2012) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr David Kearsley Pigot |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stewart Craig Steel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 2017) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2017(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cunninghamlindsey.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
108.5k at £1 | Cunningham Lindsey United Kingdom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £242,014 |
Net Worth | £212,552 |
Cash | £110,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 February 2021 | Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of Stephen Raper as a director on 14 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Paul White as a director on 14 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Stewart Craig Steel as a director on 14 January 2021 (1 page) |
11 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Sahil Nath Rishi as a director on 29 November 2019 (2 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (14 pages) |
4 September 2019 | Termination of appointment of Jonathan Sutton as a director on 1 September 2019 (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Jonathan Sutton as a secretary on 8 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Stephen Raper as a director on 8 July 2019 (2 pages) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
23 November 2018 | Resolutions
|
19 October 2018 | Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 27 September 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 August 2018 | Termination of appointment of David Kearsley Pigot as a director on 25 July 2018 (1 page) |
29 August 2018 | Appointment of Mr Stewart Craig Steel as a director on 14 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 September 2017 | Termination of appointment of Philip Mcneilage as a director on 29 July 2017 (1 page) |
14 September 2017 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 13 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Philip Mcneilage as a director on 29 July 2017 (1 page) |
14 September 2017 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 13 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jonathan Sutton as a director on 29 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jonathan Sutton as a director on 29 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr David Kearsley Pigot as a director on 29 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr David Kearsley Pigot as a director on 29 July 2017 (2 pages) |
19 June 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 7 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 June 2017 (1 page) |
19 June 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 7 June 2017 (2 pages) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Philip Mcneilage on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Philip Mcneilage on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mrs Elizabeth Janet Mary Tubb on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Elizabeth Janet Mary Tubb on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
14 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Elizabeth Janet Mary Tubb on 14 September 2016 (2 pages) |
14 September 2016 | Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Philip Mcneilage on 14 September 2016 (2 pages) |
14 September 2016 | Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Philip Mcneilage on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Elizabeth Janet Mary Tubb on 14 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 2 August 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
30 November 2012 | Termination of appointment of Jonathan Clark as a director (1 page) |
30 November 2012 | Termination of appointment of Jonathan Clark as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Peter Roberts as a director (1 page) |
24 April 2012 | Termination of appointment of Peter Roberts as a director (1 page) |
18 April 2012 | Appointment of Mr Philip Mcneilage as a director (2 pages) |
18 April 2012 | Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages) |
18 April 2012 | Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages) |
18 April 2012 | Appointment of Mr Philip Mcneilage as a director (2 pages) |
18 April 2012 | Termination of appointment of David Bruce as a director (1 page) |
18 April 2012 | Termination of appointment of David Bruce as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
11 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
11 August 2011 | Termination of appointment of Philip Mcneilage as a director (1 page) |
11 August 2011 | Appointment of Mr David Julian Bruce as a director (2 pages) |
11 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
11 August 2011 | Termination of appointment of Philip Mcneilage as a director (1 page) |
11 August 2011 | Appointment of Mr David Julian Bruce as a director (2 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr David Julian Bruce on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Peter Ashley Roberts on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr David Julian Bruce on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Peter Ashley Roberts on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Philip Mcneilage on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Philip Mcneilage on 15 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
4 June 2008 | Return made up to 21/05/08; no change of members (7 pages) |
4 June 2008 | Return made up to 21/05/08; no change of members (7 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
17 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 March 2005 | Ad 13/01/05--------- £ si 5000@1=5000 £ ic 60000/65000 (2 pages) |
15 March 2005 | Ad 13/01/05--------- £ si 5000@1=5000 £ ic 60000/65000 (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Ad 01/07/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Nc inc already adjusted 01/07/04 (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Ad 01/07/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 July 2004 | Nc inc already adjusted 01/07/04 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
16 July 2004 | Company name changed ellis & buckle solutions 2000 li mited\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed ellis & buckle solutions 2000 li mited\certificate issued on 16/07/04 (2 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 21/05/01; full list of members
|
18 June 2001 | Return made up to 21/05/01; full list of members
|
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 July 1999 | Return made up to 21/05/99; full list of members; amend (5 pages) |
6 July 1999 | Return made up to 21/05/99; full list of members; amend (5 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 21/05/99; full list of members (5 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 21/05/99; full list of members (5 pages) |
20 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
20 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
21 May 1998 | Incorporation (16 pages) |
21 May 1998 | Incorporation (16 pages) |