London
SE1 3TQ
Director Name | Mr Christopher Beer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2022(24 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr David Carter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 California Street San Francisco California 94111 |
Secretary Name | Mr Michael William Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Janetta Venicla Hamilton Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 135 High Street Amersham Buckinghamshire HP7 0DY |
Director Name | Sven Gosta Atterhed |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2003) |
Role | Mgmt Consultant |
Correspondence Address | Fargaregatan 11 Gothenburg 41111 Foreign |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2003) |
Role | HR Consultant |
Correspondence Address | Woodfield House Chillington Kingsbridge Devon TQ7 2JX |
Director Name | Michael Jerome Donovan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2004) |
Role | Chief Executive |
Correspondence Address | 51 West Street North Sydney Nsw 2060 Foreign |
Secretary Name | Mr Malcolm Gordon Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Merchants House Collington Street, Greenwich London SE10 9LX |
Director Name | Jane Carol Hunt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gunpowder Cottage Briery Lands Heath End, Snitterfield Stratford Upon Avon Warwickshire CV37 0PP |
Director Name | David Scott Reimer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1427 Ne Skidmore Street Portland Oregan Or97211 |
Director Name | Henry Charles Benson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6/111 Jersey Road Woollahra New South Wales Nsw2025 |
Director Name | Mr John Piers Marmion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copsestile House Spring Lane Aston Tirrold Oxfordshire OX11 9EJ |
Director Name | Dr Alexander Landia |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Street Adlington Chorley Lancashire PR7 4EX |
Director Name | Christopher Beer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Ridings Lewes Road Haywards Heath West Sussex RH17 7AB |
Director Name | Mr Andrew Michael Studdert Dyckhoff |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Christopher Beer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Weststand Highbury Stadium Square London N5 1FG |
Secretary Name | Christopher Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | 40 Weststand Highbury Stadium Square London N5 1FG |
Director Name | Ian Michael Grice |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Peter Frederick Hutchinson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Mr Piers Marmion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Dr Margaret Windham Heffernan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Ms Patricia Chapman-Pincher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Anthony Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 November 2016) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Peter Anthony Lever |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Samantha Howes |
---|---|
Status | Resigned |
Appointed | 01 February 2018(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2021) |
Role | Company Director |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Dennis David Kerslake |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Ms Annemarie Verna Florence Durbin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 01 October 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2021) |
Role | Coach And Mentor |
Country of Residence | United Kingdom |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Julian Richard Metherell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Market Yard Mews Bermondsey Street London SE1 3TQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | merryck.com |
---|
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.1k at £0.1 | Andrew Dyckhoff 31.24% Ordinary A |
---|---|
9.1k at £0.1 | Christopher Beer 31.24% Ordinary A |
795 at £0.1 | Frank Christian Schiellerup Pedersen 2.73% Ordinary A |
795 at £0.1 | Tamita Management & Consulting LTD 2.73% Ordinary A |
663 at £0.1 | Denise Margaret Wallace 2.28% Ordinary A |
663 at £0.1 | Graham Wallace 2.28% Ordinary B |
- | OTHER 10.41% - |
530 at £0.1 | Andy Homer 1.82% Ordinary A |
530 at £0.1 | Annette Court 1.82% Ordinary A |
530 at £0.1 | Peter Frederick Hutchinson 1.82% Ordinary B |
464 at £0.1 | Jonathan Kim Walden 1.60% Ordinary A |
398 at £0.1 | Ian Michael Grice 1.37% Ordinary B |
332 at £0.1 | Geoff Tudhope 1.14% Ordinary B |
332 at £0.1 | Piers Fallowfield-cooper 1.14% Ordinary B |
265 at £0.1 | Alan Dean 0.91% Ordinary B |
265 at £0.1 | Dennis Kerslake 0.91% Ordinary B |
265 at £0.1 | Hans Christian Iversen 0.91% Ordinary B |
265 at £0.1 | Jonathan Kim Walden 0.91% Ordinary B |
266 at £0.1 | Margaret Heffernan 0.91% Ordinary A |
265 at £0.1 | Pat Chapman-pincher 0.91% Ordinary B |
265 at £0.1 | Rudi Kindts 0.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £295,369 |
Cash | £705,058 |
Current Liabilities | £1,066,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
10 February 2005 | Delivered on: 12 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2023 | Termination of appointment of Julian Richard Metherell as a director on 1 June 2023 (1 page) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
22 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
10 October 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
9 August 2022 | Appointment of Cornhill Secretaries Limited as a secretary on 8 August 2022 (2 pages) |
17 September 2021 | Appointment of Mr Christopher Beer as a director on 15 September 2021 (2 pages) |
17 August 2021 | Second filing for the cessation of Christopher Beer as a person with significant control (6 pages) |
6 August 2021 | Appointment of Mr Julian Richard Metherell as a director on 27 July 2021 (2 pages) |
6 August 2021 | Appointment of Mr Matthew Crispin Hurst Westerman as a director on 27 July 2021 (2 pages) |
4 August 2021 | Cessation of Christopher Beer as a person with significant control on 28 July 2021
|
4 August 2021 | Termination of appointment of Dennis David Kerslake as a director on 27 July 2021 (1 page) |
4 August 2021 | Termination of appointment of Varda Shine as a director on 27 July 2021 (1 page) |
4 August 2021 | Termination of appointment of Samantha Howes as a secretary on 27 July 2021 (1 page) |
4 August 2021 | Termination of appointment of Graham Martyn Wallace as a director on 27 July 2021 (1 page) |
4 August 2021 | Notification of Global Mentors Group Limited as a person with significant control on 27 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Christopher Beer as a director on 27 July 2021 (1 page) |
4 August 2021 | Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2021 (1 page) |
26 July 2021 | Termination of appointment of Annemarie Verna Florence Durbin as a director on 21 July 2021 (1 page) |
26 July 2021 | Confirmation statement made on 20 July 2021 with updates (6 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 November 2020 | Second filing for the termination of Andrew Michael Studdert Dyckhoff as a director (5 pages) |
26 October 2020 | Second filing for the cessation of Andrew Michael Studdert Dyckhoff as a person with significant control (6 pages) |
7 October 2020 | Cessation of Andrew Michael Studdert Dyckhoff as a person with significant control on 21 August 2020
|
7 October 2020 | Termination of appointment of Andrew Michael Studdert Dyckhoff as a director on 23 September 2020
|
28 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
2 June 2020 | Statement of capital on 2 June 2020
|
2 June 2020 | Statement by Directors (4 pages) |
2 June 2020 | Resolutions
|
2 June 2020 | Solvency Statement dated 07/05/20 (4 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 October 2019 | Appointment of Ms Annemarie Verna Florence Durbin as a director on 1 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Patricia Chapman-Pincher as a director on 30 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 April 2019 | Director's details changed for Shine Varda on 21 December 2018 (2 pages) |
21 December 2018 | Appointment of Shine Varda as a director on 21 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Margaret Windham Heffernan as a director on 19 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 20 July 2018 with updates (7 pages) |
25 June 2018 | Appointment of Dennis David Kerslake as a director on 20 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Andrew Charles Homer as a director on 11 June 2018 (1 page) |
13 June 2018 | Resolutions
|
13 June 2018 | Purchase of own shares. (3 pages) |
13 June 2018 | Cancellation of shares. Statement of capital on 5 June 2018
|
13 June 2018 | Change of share class name or designation (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 March 2018 | Satisfaction of charge 1 in full (1 page) |
27 February 2018 | Appointment of Samantha Howes as a secretary on 1 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Christopher Beer as a secretary on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Graham Martyn Wallace as a director on 30 January 2018 (2 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
7 August 2017 | Termination of appointment of Peter Anthony Lever as a director on 10 May 2017 (1 page) |
7 August 2017 | Termination of appointment of Peter Anthony Lever as a director on 10 May 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 March 2017 | Termination of appointment of Anthony Cooper as a director on 18 November 2016 (1 page) |
9 March 2017 | Termination of appointment of Anthony Cooper as a director on 18 November 2016 (1 page) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
26 July 2016 | Director's details changed for Christopher Beer on 15 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Christopher Beer on 15 July 2016 (1 page) |
26 July 2016 | Director's details changed for Christopher Beer on 15 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Christopher Beer on 15 July 2016 (1 page) |
14 April 2016 | Director's details changed for Anthony Tony Cooper on 1 January 2016 (2 pages) |
14 April 2016 | Director's details changed for Anthony Tony Cooper on 1 January 2016 (2 pages) |
13 April 2016 | Appointment of Anthony Tony Cooper as a director on 1 January 2016 (2 pages) |
13 April 2016 | Appointment of Anthony Tony Cooper as a director on 1 January 2016 (2 pages) |
12 April 2016 | Termination of appointment of Piers Marmion as a director on 14 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Peter Anthony Lever as a director on 1 January 2016 (2 pages) |
12 April 2016 | Appointment of Mr Peter Anthony Lever as a director on 1 January 2016 (2 pages) |
12 April 2016 | Termination of appointment of Piers Marmion as a director on 14 March 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
20 April 2015 | Appointment of Andrew Homer as a director on 1 April 2015 (3 pages) |
20 April 2015 | Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015 (3 pages) |
20 April 2015 | Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015 (3 pages) |
20 April 2015 | Appointment of Andrew Homer as a director on 1 April 2015 (3 pages) |
20 April 2015 | Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015 (3 pages) |
20 April 2015 | Appointment of Andrew Homer as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Margaret Heffernan as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Margaret Heffernan as a director on 1 April 2015 (3 pages) |
19 April 2015 | Appointment of Margaret Heffernan as a director on 1 April 2015 (3 pages) |
12 April 2015 | Termination of appointment of Peter Frederick Hutchinson as a director on 16 February 2015 (2 pages) |
12 April 2015 | Termination of appointment of Peter Frederick Hutchinson as a director on 16 February 2015 (2 pages) |
12 April 2015 | Termination of appointment of Ian Michael Grice as a director on 16 February 2015 (2 pages) |
12 April 2015 | Termination of appointment of Ian Michael Grice as a director on 16 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Jonathan Kim Walden as a director on 5 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Jonathan Kim Walden as a director on 5 December 2014 (2 pages) |
2 February 2015 | Appointment of Piers Marmion as a director on 5 December 2014 (3 pages) |
2 February 2015 | Appointment of Piers Marmion as a director on 5 December 2014 (3 pages) |
2 February 2015 | Termination of appointment of Jonathan Kim Walden as a director on 5 December 2014 (2 pages) |
2 February 2015 | Appointment of Piers Marmion as a director on 5 December 2014 (3 pages) |
23 January 2015 | Cancellation of shares. Statement of capital on 30 December 2014
|
23 January 2015 | Resolutions
|
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Cancellation of shares. Statement of capital on 30 December 2014
|
23 January 2015 | Resolutions
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2012 | Secretary's details changed for Christopher Beer on 20 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Secretary's details changed for Christopher Beer on 20 July 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (5 pages) |
30 December 2011 | Solvency statement dated 23/12/11 (5 pages) |
30 December 2011 | Solvency statement dated 23/12/11 (5 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement by directors (5 pages) |
30 December 2011 | Resolutions
|
12 December 2011 | Appointment of Ian Michael Grice as a director (3 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Appointment of Mr Jonathan Kim Walden as a director (3 pages) |
12 December 2011 | Appointment of Mr Jonathan Kim Walden as a director (3 pages) |
12 December 2011 | Appointment of Ian Michael Grice as a director (3 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
14 November 2011 | Appointment of Mr Peter Frederick Hutchinson as a director (3 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Sub-division of shares on 1 November 2011 (5 pages) |
14 November 2011 | Sub-division of shares on 1 November 2011 (5 pages) |
14 November 2011 | Sub-division of shares on 1 November 2011 (5 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
14 November 2011 | Change of share class name or designation (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
14 November 2011 | Resolutions
|
14 November 2011 | Change of share class name or designation (2 pages) |
14 November 2011 | Appointment of Mr Peter Frederick Hutchinson as a director (3 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
12 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Statement of capital on 14 January 2011
|
14 January 2011 | Statement of capital on 14 January 2011
|
10 January 2011 | Statement by directors (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Solvency statement dated 27/12/10 (1 page) |
10 January 2011 | Solvency statement dated 27/12/10 (1 page) |
10 January 2011 | Statement by directors (1 page) |
10 January 2011 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
9 November 2010 | Appointment of Christopher Beer as a director (3 pages) |
9 November 2010 | Appointment of Mr Andrew Michael Studdert Dyckhoff as a director (3 pages) |
9 November 2010 | Appointment of Christopher Beer as a secretary (3 pages) |
9 November 2010 | Appointment of Christopher Beer as a director (3 pages) |
9 November 2010 | Appointment of Mr Andrew Michael Studdert Dyckhoff as a director (3 pages) |
9 November 2010 | Appointment of Christopher Beer as a secretary (3 pages) |
8 November 2010 | Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Michael Barton as a secretary (2 pages) |
8 November 2010 | Termination of appointment of David Carter as a director (2 pages) |
8 November 2010 | Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of David Carter as a director (2 pages) |
8 November 2010 | Termination of appointment of Michael Barton as a secretary (2 pages) |
8 November 2010 | Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 8 November 2010 (2 pages) |
13 October 2010 | Termination of appointment of Andrew Dyckhoff as a director (2 pages) |
13 October 2010 | Termination of appointment of Henry Benson as a director (2 pages) |
13 October 2010 | Termination of appointment of Andrew Dyckhoff as a director (2 pages) |
13 October 2010 | Termination of appointment of David Reimer as a director (2 pages) |
13 October 2010 | Termination of appointment of David Reimer as a director (2 pages) |
13 October 2010 | Termination of appointment of Henry Benson as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Dyckhoff as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Dyckhoff as a director (2 pages) |
7 October 2010 | Termination of appointment of Alexander Landia as a director (2 pages) |
7 October 2010 | Termination of appointment of Alexander Landia as a director (2 pages) |
6 October 2010 | Termination of appointment of Christopher Beer as a director (2 pages) |
6 October 2010 | Termination of appointment of Christopher Beer as a director (2 pages) |
6 October 2010 | Termination of appointment of John Marmion as a director (2 pages) |
6 October 2010 | Termination of appointment of John Marmion as a director (2 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
24 August 2010 | Director's details changed for David Carter on 5 July 2010 (3 pages) |
24 August 2010 | Director's details changed for David Carter on 5 July 2010 (3 pages) |
24 August 2010 | Director's details changed for David Carter on 5 July 2010 (3 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
18 August 2010 | Secretary's details changed for Michael William Barton on 4 May 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Michael William Barton on 4 May 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Michael William Barton on 4 May 2010 (3 pages) |
4 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
4 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
23 April 2010 | Appointment of Christopher Beer as a director (3 pages) |
23 April 2010 | Appointment of John Piers Tregarthen Marmion as a director (3 pages) |
23 April 2010 | Appointment of Andrew Michael Studdert Dyckhoff as a director (3 pages) |
23 April 2010 | Appointment of Henry Charles Benson as a director (3 pages) |
23 April 2010 | Appointment of Christopher Beer as a director (3 pages) |
23 April 2010 | Appointment of David Scott Reimer as a director (3 pages) |
23 April 2010 | Appointment of Andrew Michael Studdert Dyckhoff as a director (3 pages) |
23 April 2010 | Appointment of David Scott Reimer as a director (3 pages) |
23 April 2010 | Appointment of Henry Charles Benson as a director (3 pages) |
23 April 2010 | Appointment of Dr Alexander Landia as a director (3 pages) |
23 April 2010 | Appointment of Dr Alexander Landia as a director (3 pages) |
23 April 2010 | Appointment of John Piers Tregarthen Marmion as a director (3 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
22 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2009 | Termination of appointment of Malcolm Durham as a secretary (2 pages) |
22 December 2009 | Appointment of Michael William Barton as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Malcolm Durham as a secretary (2 pages) |
22 December 2009 | Appointment of Michael William Barton as a secretary (3 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Return made up to 20/07/09; change of members (5 pages) |
26 August 2009 | Director's change of particulars / david carter / 01/01/2009 (1 page) |
26 August 2009 | Secretary's change of particulars / malcolm durham / 07/11/2008 (1 page) |
26 August 2009 | Secretary's change of particulars / malcolm durham / 07/11/2008 (1 page) |
26 August 2009 | Director's change of particulars / david carter / 01/01/2009 (1 page) |
26 August 2009 | Return made up to 20/07/09; change of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 December 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 November 2008 | Ad 20/11/08-20/11/08\gbp si 1816@1=1816\gbp ic 1965134/1966950\ (2 pages) |
27 November 2008 | Ad 20/11/08-20/11/08\gbp si 1816@1=1816\gbp ic 1965134/1966950\ (2 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Nc inc already adjusted 24/10/08 (1 page) |
7 November 2008 | Nc inc already adjusted 24/10/08 (1 page) |
7 November 2008 | Resolutions
|
22 September 2008 | Return made up to 20/07/08; full list of members
|
22 September 2008 | Return made up to 20/07/08; full list of members
|
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Return made up to 20/07/07; change of members (11 pages) |
25 September 2007 | Return made up to 20/07/07; change of members (11 pages) |
17 September 2007 | Ad 14/09/06-26/04/07 £ si 151293@1=151293 £ ic 1813841/1965134 (2 pages) |
17 September 2007 | Ad 14/09/06-26/04/07 £ si 151293@1=151293 £ ic 1813841/1965134 (2 pages) |
30 July 2007 | Nc inc already adjusted 24/05/07 (1 page) |
30 July 2007 | Nc inc already adjusted 24/05/07 (1 page) |
30 July 2007 | Ad 08/06/07-16/07/07 £ si 151884@1=151884 £ ic 1661957/1813841 (3 pages) |
30 July 2007 | Ad 08/06/07-16/07/07 £ si 151884@1=151884 £ ic 1661957/1813841 (3 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
19 June 2007 | Ad 16/04/07-16/04/07 £ si 130278@1=130278 £ ic 1531679/1661957 (3 pages) |
19 June 2007 | Ad 16/04/07-16/04/07 £ si 130278@1=130278 £ ic 1531679/1661957 (3 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
18 December 2006 | Ad 29/09/06-29/09/06 £ si 145303@1=145303 £ ic 1386376/1531679 (3 pages) |
18 December 2006 | Ad 29/09/06-29/09/06 £ si 145303@1=145303 £ ic 1386376/1531679 (3 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
31 August 2006 | Return made up to 20/07/06; change of members (10 pages) |
31 August 2006 | Return made up to 20/07/06; change of members (10 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
19 July 2006 | Ad 10/06/06-10/06/06 £ si 50105@1=50105 £ ic 1336271/1386376 (2 pages) |
19 July 2006 | Ad 10/06/06-10/06/06 £ si 50105@1=50105 £ ic 1336271/1386376 (2 pages) |
22 March 2006 | Ad 09/03/06-09/03/06 £ si 200420@1=200420 £ ic 1135851/1336271 (2 pages) |
22 March 2006 | Ad 09/03/06-09/03/06 £ si 200420@1=200420 £ ic 1135851/1336271 (2 pages) |
5 January 2006 | Ad 15/12/05--------- £ si 75022@1=75022 £ ic 1060829/1135851 (2 pages) |
5 January 2006 | Ad 15/12/05--------- £ si 75022@1=75022 £ ic 1060829/1135851 (2 pages) |
23 November 2005 | Ad 03/09/03-19/05/05 £ si 526633@1 (3 pages) |
23 November 2005 | Ad 03/09/03-19/05/05 £ si 526633@1 (3 pages) |
23 November 2005 | Ad 16/05/05-16/06/05 £ si 150421@1=150421 £ ic 812697/963118 (2 pages) |
23 November 2005 | Return made up to 20/07/05; full list of members (15 pages) |
23 November 2005 | Ad 16/05/05-16/06/05 £ si 150421@1=150421 £ ic 812697/963118 (2 pages) |
23 November 2005 | Return made up to 20/07/05; full list of members (15 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
15 February 2005 | £ nc 1110550/1813250 23/11/04 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Ad 31/01/05--------- £ si 2583@1=2583 £ ic 810114/812697 (2 pages) |
15 February 2005 | Ad 31/01/05--------- £ si 2583@1=2583 £ ic 810114/812697 (2 pages) |
15 February 2005 | £ nc 1110550/1813250 23/11/04 (2 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 October 2004 | Ad 27/09/04--------- £ si 105@1=105 £ ic 760009/760114 (2 pages) |
4 October 2004 | Ad 27/09/04--------- £ si 105@1=105 £ ic 760009/760114 (2 pages) |
4 October 2004 | Ad 27/09/04--------- £ si 50000@1=50000 £ ic 760114/810114 (2 pages) |
4 October 2004 | Ad 27/09/04--------- £ si 50000@1=50000 £ ic 760114/810114 (2 pages) |
21 September 2004 | Ad 08/09/04--------- £ si 158@1=158 £ ic 709851/710009 (2 pages) |
21 September 2004 | Ad 08/09/04--------- £ si 50000@1=50000 £ ic 710009/760009 (2 pages) |
21 September 2004 | Ad 08/09/04--------- £ si 158@1=158 £ ic 709851/710009 (2 pages) |
21 September 2004 | Ad 08/09/04--------- £ si 50000@1=50000 £ ic 710009/760009 (2 pages) |
2 September 2004 | Return made up to 20/07/04; full list of members (13 pages) |
2 September 2004 | Return made up to 20/07/04; full list of members (13 pages) |
13 August 2004 | Ad 03/07/04--------- £ si 50000@1=50000 £ ic 659746/709746 (2 pages) |
13 August 2004 | Ad 05/07/04--------- £ si 158@1=158 £ ic 659588/659746 (2 pages) |
13 August 2004 | Ad 05/07/04--------- £ si 50000@1=50000 £ ic 609588/659588 (2 pages) |
13 August 2004 | Ad 05/07/04--------- £ si 50000@1=50000 £ ic 609588/659588 (2 pages) |
13 August 2004 | Ad 03/07/04--------- £ si 105@1=105 £ ic 709746/709851 (2 pages) |
13 August 2004 | Ad 03/07/04--------- £ si 50000@1=50000 £ ic 659746/709746 (2 pages) |
13 August 2004 | Ad 03/07/04--------- £ si 105@1=105 £ ic 709746/709851 (2 pages) |
13 August 2004 | Ad 05/07/04--------- £ si 158@1=158 £ ic 659588/659746 (2 pages) |
28 May 2004 | Ad 20/05/04--------- £ si 50000@1=50000 £ ic 559483/609483 (2 pages) |
28 May 2004 | Ad 20/05/04--------- £ si 105@1=105 £ ic 609483/609588 (2 pages) |
28 May 2004 | Ad 20/05/04--------- £ si 50000@1=50000 £ ic 559483/609483 (2 pages) |
28 May 2004 | Ad 20/05/04--------- £ si 105@1=105 £ ic 609483/609588 (2 pages) |
8 May 2004 | Ad 25/04/04--------- £ si 50000@1=50000 £ ic 509325/559325 (2 pages) |
8 May 2004 | Ad 25/04/04--------- £ si 158@1=158 £ ic 559325/559483 (2 pages) |
8 May 2004 | Ad 25/04/04--------- £ si 50000@1=50000 £ ic 509325/559325 (2 pages) |
8 May 2004 | Ad 25/04/04--------- £ si 158@1=158 £ ic 559325/559483 (2 pages) |
23 April 2004 | Ad 07/04/04--------- £ si 158@1=158 £ ic 459167/459325 (2 pages) |
23 April 2004 | Ad 07/04/04--------- £ si 158@1=158 £ ic 459167/459325 (2 pages) |
23 April 2004 | Ad 07/04/04--------- £ si 50000@1=50000 £ ic 459325/509325 (2 pages) |
23 April 2004 | Ad 07/04/04--------- £ si 50000@1=50000 £ ic 459325/509325 (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
13 March 2004 | Ad 01/03/04--------- £ si 50000@1=50000 £ ic 408956/458956 (2 pages) |
13 March 2004 | Ad 01/03/04--------- £ si 211@1=211 £ ic 458956/459167 (2 pages) |
13 March 2004 | Ad 01/03/04--------- £ si 211@1=211 £ ic 458956/459167 (2 pages) |
13 March 2004 | Ad 01/03/04--------- £ si 50000@1=50000 £ ic 408956/458956 (2 pages) |
30 December 2003 | Ad 09/12/03--------- £ si 50000@1=50000 £ ic 358798/408798 (2 pages) |
30 December 2003 | Ad 09/12/03--------- £ si 158@1=158 £ ic 408798/408956 (2 pages) |
30 December 2003 | Ad 09/12/03--------- £ si 158@1=158 £ ic 408798/408956 (2 pages) |
30 December 2003 | Ad 09/12/03--------- £ si 50000@1=50000 £ ic 358798/408798 (2 pages) |
24 December 2003 | Ad 09/12/03--------- £ si 50000@1=50000 £ ic 308798/358798 (2 pages) |
24 December 2003 | Ad 09/12/03--------- £ si 158@1=158 £ ic 308640/308798 (2 pages) |
24 December 2003 | Ad 09/12/03--------- £ si 50000@1=50000 £ ic 308798/358798 (2 pages) |
24 December 2003 | Ad 09/12/03--------- £ si 158@1=158 £ ic 308640/308798 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Memorandum and Articles of Association (18 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Memorandum and Articles of Association (18 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
13 November 2003 | Return made up to 20/07/03; full list of members (8 pages) |
13 November 2003 | Return made up to 20/07/03; full list of members (8 pages) |
2 October 2003 | Ad 15/09/03--------- £ si 50000@1=50000 £ ic 258482/308482 (2 pages) |
2 October 2003 | Ad 15/09/03--------- £ si 50000@1=50000 £ ic 258482/308482 (2 pages) |
2 October 2003 | Ad 15/09/03--------- £ si 158@1=158 £ ic 308482/308640 (2 pages) |
2 October 2003 | Ad 15/09/03--------- £ si 158@1=158 £ ic 308482/308640 (2 pages) |
7 September 2003 | Ad 03/09/03--------- £ si 158@1=158 £ ic 208324/208482 (1 page) |
7 September 2003 | Ad 03/09/03--------- £ si 158@1=158 £ ic 208324/208482 (1 page) |
7 September 2003 | Ad 03/09/03--------- £ si 50000@1=50000 £ ic 208482/258482 (2 pages) |
7 September 2003 | Ad 03/09/03--------- £ si 50000@1=50000 £ ic 208482/258482 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | £ nc 10000/1010550 21/03/03 (1 page) |
11 April 2003 | Ad 21/03/03--------- £ si 200844@1=200844 £ ic 7480/208324 (2 pages) |
11 April 2003 | Ad 21/03/03--------- £ si 200844@1=200844 £ ic 7480/208324 (2 pages) |
11 April 2003 | £ nc 10000/1010550 21/03/03 (1 page) |
11 April 2003 | Resolutions
|
21 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 August 2002 | Return made up to 20/07/02; full list of members
|
18 August 2002 | Return made up to 20/07/02; full list of members
|
23 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 July 2001 | Ad 30/11/00--------- £ si 812@1=812 £ ic 6668/7480 (2 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 July 2001 | Ad 30/11/00--------- £ si 812@1=812 £ ic 6668/7480 (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 December 2000 | Amended 882R/171100/6666 at a £1 (2 pages) |
21 December 2000 | Amended 882R/171100/6666 at a £1 (2 pages) |
7 December 2000 | Ad 17/11/00--------- £ si 6668@1=6668 £ ic 2/6670 (2 pages) |
7 December 2000 | Ad 17/11/00--------- £ si 6668@1=6668 £ ic 2/6670 (2 pages) |
7 December 2000 | Nc inc already adjusted 17/11/00 (1 page) |
7 December 2000 | Nc inc already adjusted 17/11/00 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members
|
9 August 2000 | Return made up to 20/07/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 August 1999 | Return made up to 20/07/99; full list of members
|
5 August 1999 | Return made up to 20/07/99; full list of members
|
8 April 1999 | Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 1999 | Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
12 August 1998 | Company name changed vclnc LIMITED\certificate issued on 13/08/98 (3 pages) |
12 August 1998 | Company name changed vclnc LIMITED\certificate issued on 13/08/98 (3 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (2 pages) |
24 July 1998 | New director appointed (4 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
24 July 1998 | New director appointed (4 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Incorporation (11 pages) |
20 July 1998 | Incorporation (11 pages) |