Company NameThe Clarence Dock Company Limited
DirectorColin Thomas Murphy
Company StatusActive
Company Number03708046
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameThe Berkeley Clarence Dock Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Thomas Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleFinance Director
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameDavid Charles Patterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 2004)
RoleDevelopment Director
Correspondence Address9 Sorrel Close
Huntington
Chester
Cheshire
CH3 6SB
Wales
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameMr Richard Justin Starkey
NationalityBritish
StatusResigned
Appointed22 June 1999(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NamePhilip Arthur Darcy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameDavid Michael Waddington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Main Street Bishop Monkton
Harrogate
North Yorkshire
HG3 3QP
Director NameDavid Campbell Clowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address42 Oldfield
Honley
Holmfirth
West Yorkshire
HD9 6RL
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleGroup Managing Direc
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Director NameSimon Andrew Kidd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressSpringfield House
The Closes
Edmundbyers
County Durham
DH8 9NH
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2011(12 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(12 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lend Lease Residential (Cg) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

3 August 2020Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page)
3 August 2020Appointment of John David Clark as a director on 3 August 2020 (2 pages)
5 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
29 April 2019Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 28 June 2017 (2 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
11 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
7 December 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Register(s) moved to registered inspection location (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mark Boor as a director (2 pages)
14 December 2011Appointment of Mark Boor as a director (2 pages)
13 December 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
13 December 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
8 June 2011Termination of appointment of Richard Starkey as a director (1 page)
8 June 2011Termination of appointment of Richard Starkey as a director (1 page)
8 June 2011Termination of appointment of Richard Starkey as a secretary (1 page)
8 June 2011Termination of appointment of Richard Starkey as a secretary (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of Philip Darcy as a director (1 page)
22 December 2009Termination of appointment of Philip Darcy as a director (1 page)
17 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
17 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
17 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
17 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Richard Justin Starkey on 12 November 2009 (1 page)
17 November 2009Director's details changed for Philip Arthur Darcy on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Colin Thomas Murphy on 12 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Richard Justin Starkey on 12 November 2009 (1 page)
17 November 2009Director's details changed for Philip Arthur Darcy on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Colin Thomas Murphy on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
31 March 2009Appointment terminated director simon kidd (1 page)
31 March 2009Appointment terminated director david clowe (1 page)
31 March 2009Appointment terminated director david clowe (1 page)
31 March 2009Appointment terminated director simon kidd (1 page)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
13 February 2006Return made up to 04/02/06; full list of members (3 pages)
13 February 2006Return made up to 04/02/06; full list of members (3 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
5 October 2005Memorandum and Articles of Association (9 pages)
5 October 2005Memorandum and Articles of Association (9 pages)
28 September 2005Company name changed the berkeley clarence dock compa ny LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed the berkeley clarence dock compa ny LIMITED\certificate issued on 28/09/05 (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Return made up to 04/02/05; full list of members (9 pages)
11 March 2005Director resigned (1 page)
11 March 2005Return made up to 04/02/05; full list of members (9 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
9 March 2004Return made up to 04/02/04; full list of members (9 pages)
9 March 2004Return made up to 04/02/04; full list of members (9 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 February 2003Return made up to 04/02/03; full list of members (9 pages)
11 February 2003Return made up to 04/02/03; full list of members (9 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Return made up to 04/02/02; full list of members (9 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Return made up to 04/02/02; full list of members (9 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
2 March 2001Return made up to 04/02/01; full list of members (8 pages)
2 March 2001Return made up to 04/02/01; full list of members (8 pages)
30 November 2000Full accounts made up to 30 April 2000 (7 pages)
30 November 2000Full accounts made up to 30 April 2000 (7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
15 March 2000Return made up to 04/02/00; full list of members (7 pages)
15 March 2000Return made up to 04/02/00; full list of members (7 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
19 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
19 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
11 February 1999Ad 04/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 1999Ad 04/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (18 pages)
4 February 1999Incorporation (18 pages)