London
EC4V 6JA
Director Name | Mrs Kara Shantell Jordan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 August 2021) |
Role | HR Manager |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Simon David Hibbert |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2000) |
Role | Sales Director |
Correspondence Address | 28 West Temple Sheen East Sheen London SW14 7AP |
Director Name | Bill Warner |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2001) |
Role | Vp Sales |
Correspondence Address | 10812 Ridgeview Avenue San Jose Ca 95127 Foreign |
Secretary Name | Eric Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 119 Dunsmuir Way Menlo Park Ca 94025 |
Secretary Name | Steven Wang |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2001) |
Role | Director Of Tax |
Correspondence Address | 513 Revival Terrace Fremont Ca94536 United States |
Director Name | Gregg Dumas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | Vice President |
Correspondence Address | 44 Freshfield Bank Forest Row East Sussex RH18 5HG |
Director Name | Mr David Craig Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2010) |
Role | V P Emea |
Country of Residence | United Kingdom |
Correspondence Address | 250 Fowler Avenue Farnborough Hampshire GU14 7JP |
Director Name | Philip Strange |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Summerhouse Lodge 55 Wharf Road Wroughton Wiltshire SN4 9LF |
Secretary Name | Denise Lesley Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2002) |
Role | Business Manager |
Correspondence Address | 7 Bridge Mews Bridge Barn Lane Woking Surrey GU21 1NL |
Secretary Name | Mrs Claire Elizabeth Grace Moulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2007) |
Role | Business Manager |
Correspondence Address | 2 Camford Close Beggarwood Basingstoke Hampshire RG22 4UJ |
Director Name | Paul Alexander Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2009) |
Role | Financial Controller |
Correspondence Address | South Lodge South Road Weybridge Surrey KT13 9DZ |
Secretary Name | Mrs Kathryn Lynn Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Fowler Avenue Farnborough Hampshire GU14 7JP |
Director Name | Mr Gordon Converse Brooks |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2012) |
Role | Financial Executive/Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 250 Fowler Avenue Farnborough Hampshire GU14 7JP |
Director Name | Mrs Betsy Eileen Bayha |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2012) |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 250 Fowler Avenue Farnborough Hampshire GU14 7JP |
Director Name | Mr James Arthur Dildine |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2016) |
Role | Vp And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 250 Fowler Avenue Farnborough Hampshire GU14 7JP |
Director Name | Mr David Murphy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2015) |
Role | President And Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 250 Fowler Avenue Farnborough Hampshire GU14 7JP |
Director Name | Ms Eunice Jeeyoon Kim |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2020) |
Role | Senior Director, Legal Symantec Corporation |
Country of Residence | United States |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Mr Donald Anthony Blach |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2020) |
Role | Attorney/Cpa |
Country of Residence | United States |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | bluecoat.com |
---|---|
Telephone | 01276 854100 |
Telephone region | Camberley |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Blue Coat Systems International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,598,727 |
Gross Profit | £13,477,695 |
Net Worth | £2,832,599 |
Cash | £1,151,276 |
Current Liabilities | £828,599 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 November 2007 | Delivered on: 11 December 2007 Persons entitled: Farnborough Business Park Limited Classification: Rent deposit deed Secured details: £108,813.00 and all other monies due or to become due. Particulars: The rent deposit. Outstanding |
---|---|
15 September 2000 | Delivered on: 27 September 2000 Satisfied on: 7 December 2006 Persons entitled: Dunlop Slazenger International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee dated 13 february 1997 pursuant to the lease. Particulars: First fixed charge the companys interest in the deposit account and all money from time to time withdrawn from the deposit account (initial deposit of £79,625). Fully Satisfied |
23 December 2020 | Full accounts made up to 30 April 2020 (18 pages) |
---|---|
1 October 2020 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on 1 October 2020 (1 page) |
16 September 2020 | Change of details for Symantec Corporation as a person with significant control on 4 November 2019 (2 pages) |
16 September 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Bryan Seuk Ko as a director on 14 May 2020 (2 pages) |
19 May 2020 | Appointment of Mrs Kara Shantell Jordan as a director on 14 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Eunice Jeeyoon Kim as a director on 14 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Donald Anthony Blach as a director on 14 May 2020 (1 page) |
21 January 2020 | Director's details changed for Mr Donald Anthony Blach on 20 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Ms Eunice Jeeyoon Kim on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from Reading International Business Park Reading RG2 6DH United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 20 January 2020 (1 page) |
19 December 2019 | Full accounts made up to 30 April 2019 (22 pages) |
8 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from 350 Brook Drive Green Park Reading RG2 6UH England to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019 (1 page) |
18 December 2018 | Full accounts made up to 30 April 2018 (23 pages) |
30 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 April 2017 (25 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 May 2017 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP to 350 Brook Drive Green Park Reading RG2 6UH on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP to 350 Brook Drive Green Park Reading RG2 6UH on 8 May 2017 (1 page) |
15 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
15 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
14 October 2016 | Appointment of Mrs Eunice Jeeyoon Kim as a director on 23 August 2016 (3 pages) |
14 October 2016 | Appointment of Mrs Eunice Jeeyoon Kim as a director on 23 August 2016 (3 pages) |
7 September 2016 | Appointment of Donald Anthony Blach as a director (3 pages) |
7 September 2016 | Termination of appointment of Kathryn Lynn Ball as a secretary on 23 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of James Arthur Dildine as a director on 23 August 2016 (2 pages) |
7 September 2016 | Appointment of Donald Anthony Blach as a director (3 pages) |
7 September 2016 | Termination of appointment of Kathryn Lynn Ball as a secretary on 23 August 2016 (2 pages) |
7 September 2016 | Appointment of Dr Donald Anthony Blach as a director on 23 August 2016 (3 pages) |
7 September 2016 | Termination of appointment of James Arthur Dildine as a director on 23 August 2016 (2 pages) |
7 September 2016 | Appointment of Dr Donald Anthony Blach as a director on 23 August 2016 (3 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 January 2016 | Auditor's resignation (2 pages) |
21 January 2016 | Auditor's resignation (2 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (19 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
15 January 2015 | Termination of appointment of David Murphy as a director on 14 January 2015 (1 page) |
15 January 2015 | Termination of appointment of David Murphy as a director on 14 January 2015 (1 page) |
16 June 2014 | Secretary's details changed for Mrs Kathryn Lynn Bonner on 10 May 2013 (1 page) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Mrs Kathryn Lynn Bonner on 10 May 2013 (1 page) |
23 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of company's objects (3 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of company's objects (3 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
29 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Termination of appointment of Betsy Bayha as a director (1 page) |
21 May 2012 | Appointment of Mr David Murphy as a director (2 pages) |
21 May 2012 | Appointment of Mr David Murphy as a director (2 pages) |
21 May 2012 | Termination of appointment of Gordon Brooks as a director (1 page) |
21 May 2012 | Termination of appointment of Betsy Bayha as a director (1 page) |
21 May 2012 | Termination of appointment of Gordon Brooks as a director (1 page) |
13 April 2012 | Appointment of Mr James Dildine as a director (2 pages) |
13 April 2012 | Appointment of Mr James Dildine as a director (2 pages) |
29 February 2012 | Section 519 - auditor's resignation (1 page) |
29 February 2012 | Section 519 - auditor's resignation (1 page) |
25 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
24 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Auditor's resignation (1 page) |
20 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
22 September 2010 | Appointment of Mrs Betsy Eileen Bayha as a director (2 pages) |
22 September 2010 | Appointment of Mrs Betsy Eileen Bayha as a director (2 pages) |
1 September 2010 | Termination of appointment of David Stewart as a director (1 page) |
1 September 2010 | Termination of appointment of David Stewart as a director (1 page) |
26 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Kathryn Lynn Bonner on 12 June 2010 (1 page) |
25 August 2010 | Director's details changed for David Craig Stewart on 12 June 2010 (2 pages) |
25 August 2010 | Director's details changed for David Craig Stewart on 12 June 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Kathryn Lynn Bonner on 12 June 2010 (1 page) |
11 February 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Appointment of Mr Gordon Converse Brooks as a director (2 pages) |
3 February 2010 | Termination of appointment of Paul Brown as a director (1 page) |
3 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
3 February 2010 | Appointment of Mr Gordon Converse Brooks as a director (2 pages) |
3 February 2010 | Termination of appointment of Paul Brown as a director (1 page) |
3 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from marlin house 459 london road camberley surrey GU15 3JA (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from marlin house 459 london road camberley surrey GU15 3JA (1 page) |
6 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
13 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
13 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: churchmill house ockford road godalming surrey GU7 1QY (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: churchmill house ockford road godalming surrey GU7 1QY (1 page) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
28 February 2006 | Return made up to 12/06/05; full list of members (2 pages) |
28 February 2006 | Return made up to 12/06/05; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
31 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
9 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
9 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members
|
28 June 2004 | Return made up to 12/06/04; full list of members
|
4 May 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 April 2003 (12 pages) |
7 February 2004 | Auditor's resignation (1 page) |
7 February 2004 | Auditor's resignation (1 page) |
9 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
22 November 2002 | Company name changed cacheflow LIMITED\certificate issued on 22/11/02 (2 pages) |
22 November 2002 | Company name changed cacheflow LIMITED\certificate issued on 22/11/02 (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
16 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
16 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
1 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
1 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
17 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
22 March 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
9 July 1998 | Memorandum and Articles of Association (9 pages) |
9 July 1998 | Memorandum and Articles of Association (9 pages) |
3 July 1998 | Company name changed bravecrown LIMITED\certificate issued on 06/07/98 (2 pages) |
3 July 1998 | Company name changed bravecrown LIMITED\certificate issued on 06/07/98 (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
12 June 1998 | Incorporation (14 pages) |
12 June 1998 | Incorporation (14 pages) |