London
EC1A 9EJ
Director Name | David Pritchard |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Homefield Park Ballasalla Isle Of Man IM9 2EL |
Director Name | Mr Andrew Colin May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Stonecroft Les Mourants St Andrew Guernsey GY6 8RA |
Director Name | Mrs Carole Anne Dean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Baldromma Christian Groudle Lonan IM4 6AG |
Director Name | David Arthur Armytage Dean |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne Concourse Peel Street Ramsey Isle Of Man IM8 1JJ |
Director Name | Miss Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | David Arthur Armytage Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne Concourse Peel Street Ramsey Isle Of Man IM8 1JJ |
Director Name | Eugene Christopher Lantry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 May 2007) |
Role | Accountant |
Correspondence Address | 2 Marine Gardens Ramsey Isle Of Man IM8 1EN |
Director Name | Richard Turnbull |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2002) |
Role | Financial |
Correspondence Address | 132 Gloucester Court Kew Road Richmond TW9 3DY |
Secretary Name | Richard Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2002) |
Role | Financial |
Correspondence Address | 132 Gloucester Court Kew Road Richmond TW9 3DY |
Director Name | Susan Caroline Wotton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 2002) |
Role | Head Of Fpssal |
Correspondence Address | 48 Barrule Park Ramsey Isle Of Man IM8 2BS |
Director Name | David Gerard Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | Solent House 1 Westham Lea Castletown Isle Of Man IM9 1PD |
Secretary Name | Eugene Christopher Lantry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2003) |
Role | CEO |
Correspondence Address | 2 Marine Gardens Ramsey Isle Of Man IM8 1EN |
Director Name | Paula Miriam Portch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Glenmoor 187 Wycombe Lane Wooburn Green Buckinghamshire HP10 0HL |
Secretary Name | Graihagh Mylchreest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2009) |
Role | Accountant |
Correspondence Address | Narradale Ballamenagh Road Baldrine Isle Of Man IM4 6AL |
Director Name | Ms Sandra Hilary Bernadette Robertson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Fairwinds Gretch Veg Laxey Isle Of Man IM4 7PS |
Director Name | Graihagh Mylchreest |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2009) |
Role | Accountant |
Correspondence Address | Narradale Ballamenagh Road Baldrine Isle Of Man IM4 6AL |
Director Name | Mr Adam David Greenwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ellerby . Grove Mount Ramsey IM8 3HP |
Director Name | Mr Matthew Huddleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Dorincourt Bradda West Lane Port Erin IM9 6PW |
Secretary Name | Mark Shortland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 2010) |
Role | Technical & Compliance |
Correspondence Address | 10 Gorsecroft Abbeyfields Douglas Isle Of Man IM2 7DZ |
Secretary Name | Mr Matthew Everett Huddleston |
---|---|
Status | Resigned |
Appointed | 03 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Dorincourt Bradda West Lane Port Erin IM9 6PW |
Director Name | Mr Paul Andrew Wells |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2013) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | 123 Westminster Bridge Road London SE1 7HR |
Director Name | Mr Matthew Parsons |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Secretary Name | Mrs Carole Anne Dean |
---|---|
Status | Resigned |
Appointed | 31 December 2017(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Secretary Name | Mr Barry Lee Mellor |
---|---|
Status | Resigned |
Appointed | 01 November 2018(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | fpsgroup.com |
---|---|
Telephone | 0800 6344848 |
Telephone region | Freephone |
Registered Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at £1 | Charterhouse Group International PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 26 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 9 November 2019 (overdue) |
2 March 2004 | Delivered on: 3 March 2004 Persons entitled: Banque Aig Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and all money from time to time withdrawn from it. Outstanding |
---|
26 January 2022 | Cessation of Charterhouse Group International Limited as a person with significant control on 14 January 2022 (1 page) |
---|---|
26 January 2022 | Notification of David Arthur Armytage Dean as a person with significant control on 14 January 2022 (2 pages) |
23 August 2021 | Termination of appointment of Barry Lee Mellor as a secretary on 19 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Matthew Parsons as a director on 19 August 2021 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 November 2018 | Appointment of Mr Barry Lee Mellor as a secretary on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Carole Anne Dean as a secretary on 1 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 May 2018 | Change of details for Charterhouse Group International Limited as a person with significant control on 1 May 2016 (2 pages) |
4 January 2018 | Termination of appointment of Matthew Everett Huddleston as a secretary on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mrs Carole Anne Dean as a secretary on 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Matthew Parsons as a director on 31 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Matthew Huddleston as a director on 31 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
6 January 2016 | Registered office address changed from , 123 Westminster Bridge Road, London, SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from , 123 Westminster Bridge Road, London, SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
16 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 October 2013 | Appointment of Mr David Arthur Armytage Dean as a director (2 pages) |
4 October 2013 | Appointment of Mr David Arthur Armytage Dean as a director (2 pages) |
4 October 2013 | Termination of appointment of Paul Wells as a director (1 page) |
4 October 2013 | Termination of appointment of Paul Wells as a director (1 page) |
12 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Matthew Everett Huddleston on 6 September 2013 (2 pages) |
16 May 2013 | Termination of appointment of Adam Greenwood as a director (1 page) |
16 May 2013 | Appointment of Mr Paul Andrew Wells as a director (2 pages) |
16 May 2013 | Appointment of Mr Paul Andrew Wells as a director (2 pages) |
16 May 2013 | Termination of appointment of Adam Greenwood as a director (1 page) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
26 October 2012 | Register(s) moved to registered office address (1 page) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Register(s) moved to registered office address (1 page) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Registered office address changed from , 1 Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from , 1 Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Secretary's details changed for Mr Matthew Everett Huddleston on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Adam Greenwood on 26 October 2010 (3 pages) |
26 October 2010 | Director's details changed for Mr Adam Greenwood on 26 October 2010 (3 pages) |
26 October 2010 | Secretary's details changed for Mr Matthew Everett Huddleston on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Termination of appointment of Sandra Robertson as a director (1 page) |
4 May 2010 | Termination of appointment of Sandra Robertson as a director (1 page) |
17 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
8 February 2010 | Appointment of Mr Matthew Everett Huddleston as a secretary (1 page) |
8 February 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
8 February 2010 | Appointment of Mr Matthew Everett Huddleston as a secretary (1 page) |
8 February 2010 | Termination of appointment of Mark Shortland as a secretary (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Adam Greenwood on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Adam Greenwood on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
7 October 2009 | Registered office address changed from , 2nd Floor 37 Lombard Street, London, EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from , 2nd Floor 37 Lombard Street, London, EC3V 9DB on 7 October 2009 (1 page) |
3 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
3 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
3 June 2009 | Director appointed adam greenwood (1 page) |
3 June 2009 | Director appointed adam greenwood (1 page) |
9 April 2009 | Appointment terminated director graihagh mylchreest (1 page) |
9 April 2009 | Appointment terminated secretary graihagh mylchreest (1 page) |
9 April 2009 | Appointment terminated secretary graihagh mylchreest (1 page) |
9 April 2009 | Appointment terminated director graihagh mylchreest (1 page) |
8 April 2009 | Secretary appointed mark james shortland (1 page) |
8 April 2009 | Director appointed matthew everett huddleston (1 page) |
8 April 2009 | Secretary appointed mark james shortland (1 page) |
8 April 2009 | Director appointed matthew everett huddleston (1 page) |
3 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (9 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (9 pages) |
4 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Re-registration of Memorandum and Articles (11 pages) |
4 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Application for reregistration from PLC to private (1 page) |
4 April 2008 | Application for reregistration from PLC to private (1 page) |
4 April 2008 | Re-registration of Memorandum and Articles (11 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (7 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
30 April 2007 | Full accounts made up to 30 September 2006 (9 pages) |
30 April 2007 | Full accounts made up to 30 September 2006 (9 pages) |
16 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
16 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
17 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
25 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 26/10/04; full list of members; amend (7 pages) |
1 November 2005 | Return made up to 26/10/04; full list of members; amend (7 pages) |
13 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
10 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
31 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 January 2001 | Return made up to 26/10/00; full list of members
|
25 January 2001 | Return made up to 26/10/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
10 September 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: enterprise house, 82 whitchurch road, cardiff, CF4 3LX (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: crown house 64 whitchurch road, cardiff, south glamorgan CF4 3LX (1 page) |
25 November 1998 | Ad 13/11/98--------- £ si 50000@1 (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Ad 13/11/98--------- £ si 50000@1 (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
24 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 November 1998 | Application to commence business (2 pages) |
24 November 1998 | Application to commence business (2 pages) |
28 October 1998 | Incorporation (17 pages) |
28 October 1998 | Incorporation (17 pages) |