Freelands Road
Cobham
Surrey
KT11 2NP
Director Name | Peter Howard John Chapman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2002(4 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Somersby House Stokesheath Road South Oxshott Leatherhead Surrey KT22 0PS |
Director Name | Heather Elizabeth Ward |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(15 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Anthony John Clifton Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Perces Greenstead Green Halstead Essex CO9 1RB |
Director Name | Dr Thomas Walker |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bennets Barn North End Great Dunmow Essex CM6 3PG |
Secretary Name | Mr Anthony John Clifton Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Perces Greenstead Green Halstead Essex CO9 1RB |
Secretary Name | Andrew John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 16 Binden Road London W12 9RJ |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Vincent Wong |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Holden Place 20-22 Anyards Road Cobham Surrey KT11 2NP |
Secretary Name | Mr Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 April 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Redthorn Malacca Farm West Clandon Guildford Surrey GU4 7UG |
Director Name | Paul Eric Hudson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 04 October 2012) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holden Place Freelands Road Cobham Surrey KT11 2NP |
Director Name | Marjorie Joan Caroline Watson |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2007) |
Role | Retired |
Correspondence Address | 10 Holden Place Freelands Road Cobham Surrey KT11 2NP |
Director Name | Anthony Rouse |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Apw Management Limited 134 Oatlands Drive Oatlands Village Weybridge Surrey KT13 9HJ |
Director Name | Mr Alistair David Mann |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2013) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holden Place Freelands Road Cobham Surrey KT11 2NP |
Director Name | Jane Linda Grogan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holden Place Freelands Road Cobham Surrey KT11 2NP |
Director Name | Enid Margery Fairclough |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holden Place Freelands Road Cobham Surrey KT11 2NP |
Director Name | Mr Graham Barrett |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Col Edwin Xavier Halliday |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2019) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | -£1,775 |
Current Liabilities | £1,926 |
Latest Accounts | 24 December 2023 (3 months ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
2 August 2023 | Director's details changed for Peter Howard John Chapman on 25 July 2023 (2 pages) |
2 August 2023 | Director's details changed for Geoffrey Stuart Edge on 25 July 2023 (2 pages) |
2 August 2023 | Director's details changed for Heather Elizabeth Ward on 25 July 2023 (2 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
9 March 2021 | Termination of appointment of Edwin Xavier Halliday as a director on 12 February 2021 (1 page) |
4 December 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
5 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
5 June 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 5 June 2020 (1 page) |
27 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Colonel Edwin Xavier Halliday on 14 June 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 24 December 2018 (7 pages) |
10 April 2019 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 10 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 April 2019 (1 page) |
10 April 2019 | Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 24 December 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
12 July 2017 | Termination of appointment of Graham Barrett as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Barrett as a director on 12 July 2017 (1 page) |
23 March 2017 | Secretary's details changed for Trinty Nominees (1) Limited on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Trinty Nominees (1) Limited on 23 March 2017 (1 page) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (6 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (6 pages) |
13 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Appointment of Trinty Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 (1 page) |
12 October 2015 | Appointment of Trinty Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
1 October 2015 | Total exemption full accounts made up to 24 December 2014 (7 pages) |
1 October 2015 | Total exemption full accounts made up to 24 December 2014 (7 pages) |
22 October 2014 | Total exemption full accounts made up to 24 December 2013 (11 pages) |
22 October 2014 | Total exemption full accounts made up to 24 December 2013 (11 pages) |
21 October 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
21 October 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
19 November 2013 | Appointment of Heather Elizabeth Ward as a director (3 pages) |
19 November 2013 | Appointment of Heather Elizabeth Ward as a director (3 pages) |
5 November 2013 | Termination of appointment of Alistair Mann as a director (1 page) |
5 November 2013 | Termination of appointment of Vincent Wong as a director (1 page) |
5 November 2013 | Termination of appointment of Alistair Mann as a director (1 page) |
5 November 2013 | Termination of appointment of Vincent Wong as a director (1 page) |
21 October 2013 | Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 21 October 2013 no member list (7 pages) |
10 October 2013 | Appointment of Colonel Edwin Xavier Halliday as a director (3 pages) |
10 October 2013 | Appointment of Colonel Edwin Xavier Halliday as a director (3 pages) |
2 October 2013 | Appointment of Mr Graham Barrett as a director (2 pages) |
2 October 2013 | Appointment of Mr Graham Barrett as a director (2 pages) |
23 September 2013 | Termination of appointment of Paul Hudson as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
23 September 2013 | Termination of appointment of Paul Hudson as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
14 March 2013 | Termination of appointment of Enid Fairclough as a director (1 page) |
14 March 2013 | Termination of appointment of Enid Fairclough as a director (1 page) |
22 October 2012 | Annual return made up to 21 October 2012 no member list (8 pages) |
22 October 2012 | Annual return made up to 21 October 2012 no member list (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 24 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 24 December 2011 (2 pages) |
21 February 2012 | Termination of appointment of Anthony Rouse as a director (1 page) |
21 February 2012 | Termination of appointment of Anthony Rouse as a director (1 page) |
28 November 2011 | Termination of appointment of Jane Grogan as a director (1 page) |
28 November 2011 | Termination of appointment of Jane Grogan as a director (1 page) |
24 October 2011 | Termination of appointment of Charles Flight as a secretary (1 page) |
24 October 2011 | Annual return made up to 21 October 2011 no member list (10 pages) |
24 October 2011 | Termination of appointment of Charles Flight as a secretary (1 page) |
24 October 2011 | Annual return made up to 21 October 2011 no member list (10 pages) |
10 May 2011 | Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 May 2011 (1 page) |
10 May 2011 | Appointment of Gcs Property Management Ltd as a secretary (2 pages) |
10 May 2011 | Appointment of Gcs Property Management Ltd as a secretary (2 pages) |
18 April 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
18 April 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
11 November 2010 | Annual return made up to 21 October 2010 no member list (10 pages) |
11 November 2010 | Annual return made up to 21 October 2010 no member list (10 pages) |
13 April 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
13 April 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
26 January 2010 | Annual return made up to 21 October 2009 no member list (6 pages) |
26 January 2010 | Annual return made up to 21 October 2009 no member list (6 pages) |
18 January 2010 | Director's details changed for Anthony Rouse on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jane Linda Grogan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Enid Margery Fairclough on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Enid Margery Fairclough on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Vincent Wong on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Howard John Chapman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Eric Hudson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Enid Margery Fairclough on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey Stuart Edge on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Vincent Wong on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Eric Hudson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Howard John Chapman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jane Linda Grogan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Rouse on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jane Linda Grogan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey Stuart Edge on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Geoffrey Stuart Edge on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Rouse on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Paul Eric Hudson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Peter Howard John Chapman on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Vincent Wong on 1 October 2009 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
27 April 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
27 October 2008 | Annual return made up to 21/10/08 (7 pages) |
27 October 2008 | Annual return made up to 21/10/08 (7 pages) |
7 March 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
21 October 2007 | Annual return made up to 16/10/07 (7 pages) |
21 October 2007 | Annual return made up to 16/10/07 (7 pages) |
29 March 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
19 December 2006 | Annual return made up to 16/10/06 (7 pages) |
19 December 2006 | Annual return made up to 16/10/06 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
6 April 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
28 October 2005 | Annual return made up to 16/10/05 (7 pages) |
28 October 2005 | Annual return made up to 16/10/05 (7 pages) |
14 April 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
14 April 2005 | Total exemption full accounts made up to 24 December 2004 (9 pages) |
26 October 2004 | Annual return made up to 16/10/04 (7 pages) |
26 October 2004 | Annual return made up to 16/10/04 (7 pages) |
21 April 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
21 April 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
23 October 2003 | Annual return made up to 16/10/03 (7 pages) |
23 October 2003 | Annual return made up to 16/10/03 (7 pages) |
27 March 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Annual return made up to 27/10/02
|
14 January 2003 | Annual return made up to 27/10/02
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned;director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
9 October 2002 | Total exemption full accounts made up to 24 December 2001 (9 pages) |
9 October 2002 | Total exemption full accounts made up to 24 December 2001 (9 pages) |
9 January 2002 | Annual return made up to 27/10/01 (4 pages) |
9 January 2002 | Annual return made up to 27/10/01 (4 pages) |
11 September 2001 | Full accounts made up to 24 December 2000 (8 pages) |
11 September 2001 | Full accounts made up to 24 December 2000 (8 pages) |
6 November 2000 | Annual return made up to 27/10/00 (4 pages) |
6 November 2000 | Annual return made up to 27/10/00 (4 pages) |
29 August 2000 | Full accounts made up to 24 December 1999 (9 pages) |
29 August 2000 | Full accounts made up to 24 December 1999 (9 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
12 January 2000 | Accounting reference date extended from 31/10/99 to 24/12/99 (1 page) |
12 January 2000 | Accounting reference date extended from 31/10/99 to 24/12/99 (1 page) |
24 November 1999 | Annual return made up to 27/10/99 (4 pages) |
24 November 1999 | Annual return made up to 27/10/99 (4 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
1 July 1999 | Memorandum and Articles of Association (5 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Memorandum and Articles of Association (5 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
27 October 1998 | Incorporation (23 pages) |
27 October 1998 | Incorporation (23 pages) |