Newburn
Upper Largo
Fife
KY8 6JE
Scotland
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Couriers Building 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Michael Francis Thomson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Director Name | Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Stock Farm Littleton Upon Severn Bristol Avon BS12 5NL |
Secretary Name | Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Secretary Name | Helena Margaret Crompton Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 11 Henleaze Gardens Bristol Avon BS9 4HH |
Secretary Name | Mr Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Director Name | Mr Trevor Alastair McCurdie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Station Road, Freshford Bath BA2 7WQ |
Director Name | Maxwell Gordon Packe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Ashwater House Ewen Cirencester Gloucestershire GL7 6PZ Wales |
Director Name | Mr Guy Parr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Royal Crescent Bath BA1 2LT |
Secretary Name | Mr Trevor Alastair McCurdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Station Road, Freshford Bath BA2 7WQ |
Secretary Name | Ian Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 December 1999) |
Role | Accountant |
Correspondence Address | Woodbine Cottage Tockington Green, Tockington Bristol Avon BS32 4LG |
Director Name | Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmyle 1 Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 January 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 39c The Common Langley Burrell Chippenham Wiltshire SN15 4LQ |
Secretary Name | Susan Claire Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2018) |
Role | Solicitor |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Director Name | Lutz Billstein |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2010) |
Role | Publishing Director |
Country of Residence | Germany |
Correspondence Address | Kronenburger Strasse 19 Koln 50935 Germany |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 October 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Stewart Andrew Bailey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartist House 15-17 Trim Street Bath BA1 1HA |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,404,000 |
Current Liabilities | £33,339,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
23 July 2002 | Delivered on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Assignment of contract by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,titles,benefits,interests whatsoever and all guarantees,warranties,indemnities,charges,etc; all book and other debts,revenues and claims. See the mortgage charge document for full details. Outstanding |
---|---|
24 June 2002 | Delivered on: 1 July 2002 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
1 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
10 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 April 2022 | Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page) |
1 April 2022 | Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 June 2021 | Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021 (1 page) |
7 June 2021 | Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page) |
7 June 2021 | Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
10 November 2020 | Appointment of Mr Michael Francis Thomson as a director on 10 November 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
14 August 2018 | Registered office address changed from One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page) |
14 August 2018 | Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA to One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page) |
28 July 2018 | Satisfaction of charge 2 in full (5 pages) |
28 July 2018 | Satisfaction of charge 1 in full (5 pages) |
23 May 2018 | Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 (1 page) |
1 May 2018 | Termination of appointment of John Sidney Thomson as a director on 10 January 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Mr David Howard Eric Thomson as a director on 22 December 2017 (2 pages) |
6 March 2018 | Termination of appointment of Paul Taylor as a director on 22 December 2017 (1 page) |
6 March 2018 | Termination of appointment of Stewart Andrew Bailey as a director on 22 December 2017 (1 page) |
13 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 November 2016 | Termination of appointment of Alan Richard Finden Hall as a director on 13 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Alan Richard Finden Hall as a director on 13 October 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Consolidation of shares on 31 March 2016 (5 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Consolidation of shares on 31 March 2016 (5 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Change of share class name or designation (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 July 2014 | Second filing of SH01 previously delivered to Companies House
|
14 July 2014 | Second filing of SH01 previously delivered to Companies House
|
6 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 August 2012 | Registered office address changed from , 4 Queen Street, Bath, Avon, BA1 1HE to Chartist House 15-17 Trim Street Bath BA1 1HA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from , 4 Queen Street, Bath, Avon, BA1 1HE to Chartist House 15-17 Trim Street Bath BA1 1HA on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from , 4 Queen Street, Bath, Avon, BA1 1HE to Chartist House 15-17 Trim Street Bath BA1 1HA on 1 August 2012 (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Director's details changed for Mr Stewart Bailey on 27 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Director's details changed for Mr Stewart Bailey on 27 March 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (11 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 November 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
9 November 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
15 October 2010 | Termination of appointment of Lutz Billstein as a director (1 page) |
15 October 2010 | Termination of appointment of Lutz Billstein as a director (1 page) |
31 March 2010 | Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr John Sidney Thomson on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Lutz Billstein on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr John Sidney Thomson on 18 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Director's details changed for Lutz Billstein on 18 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
3 March 2009 | Director appointed alan richard finden hall (2 pages) |
3 March 2009 | Director appointed alan richard finden hall (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Return made up to 18/03/08; full list of members (7 pages) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 18/03/08; full list of members (7 pages) |
20 March 2008 | Appointment terminated director trevor mccurdie (1 page) |
20 March 2008 | Director appointed lutz billstein (2 pages) |
20 March 2008 | Appointment terminated director guy parr (1 page) |
20 March 2008 | Director appointed lutz billstein (2 pages) |
20 March 2008 | Appointment terminated director guy parr (1 page) |
20 March 2008 | Appointment terminated director trevor mccurdie (1 page) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 18/03/06; full list of members
|
11 April 2006 | Return made up to 18/03/06; full list of members
|
17 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
17 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Return made up to 18/03/05; full list of members
|
21 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
21 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members
|
31 March 2004 | Return made up to 18/03/04; full list of members
|
30 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
30 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members
|
31 March 2003 | Return made up to 18/03/03; full list of members
|
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 12/08/02; full list of members
|
1 October 2002 | Return made up to 12/08/02; full list of members
|
1 October 2002 | New director appointed (2 pages) |
27 August 2002 | Memorandum and Articles of Association (24 pages) |
27 August 2002 | Memorandum and Articles of Association (24 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
24 October 2001 | Return made up to 26/07/01; full list of members (10 pages) |
24 October 2001 | Return made up to 26/07/01; full list of members (10 pages) |
15 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Return made up to 12/08/00; change of members
|
2 April 2001 | Ad 03/02/00--------- £ si 2400000@1 (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Return made up to 12/08/00; change of members
|
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Ad 31/01/00-01/02/00 £ si [email protected] (2 pages) |
2 April 2001 | Ad 31/01/00-01/02/00 £ si [email protected] (2 pages) |
2 April 2001 | Ad 03/02/00--------- £ si 2400000@1 (2 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | New director appointed (3 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
29 December 2000 | Nc inc already adjusted 03/02/00 (2 pages) |
29 December 2000 | Nc inc already adjusted 26/01/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Conve 03/02/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Conve 03/02/00 (1 page) |
29 December 2000 | Nc inc already adjusted 26/01/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | S-div conve 26/01/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
29 December 2000 | Nc inc already adjusted 03/02/00 (2 pages) |
29 December 2000 | Conve 03/02/00 (1 page) |
29 December 2000 | Conve 03/02/00 (1 page) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | S-div conve 26/01/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Registered office changed on 09/12/99 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
9 December 1999 | Ad 29/11/99--------- £ si 1089@1=1089 £ ic 11/1100 (2 pages) |
9 December 1999 | Ad 26/11/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
9 December 1999 | Nc inc already adjusted 26/11/99 (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: bush house 72 prince street, bristol, BS99 7JZ (1 page) |
9 December 1999 | Nc inc already adjusted 26/11/99 (1 page) |
9 December 1999 | Ad 26/11/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
9 December 1999 | Ad 29/11/99--------- £ si 1089@1=1089 £ ic 11/1100 (2 pages) |
26 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
26 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
18 September 1998 | Company name changed acraman (163) LIMITED\certificate issued on 18/09/98 (4 pages) |
18 September 1998 | Company name changed acraman (163) LIMITED\certificate issued on 18/09/98 (4 pages) |
12 August 1998 | Incorporation (15 pages) |
12 August 1998 | Incorporation (15 pages) |