Loughton
Essex
IG10 2RW
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Michael Edward Ray |
---|---|
Status | Current |
Appointed | 07 February 2012(13 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Director Name | Lady Ann Sugar |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramstons Roding Lane Chigwell Essex IG7 6BE |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Andrew Norman Cohen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 October 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Roger George Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2020) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | amsprop.com |
---|
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
24.4k at £1 | Amsprop London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,386,334 |
Cash | £6,067 |
Current Liabilities | £17,559,511 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
---|---|
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
13 January 2021 | Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
17 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages) |
17 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
17 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
18 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
18 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (31 pages) |
4 March 2019 | Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Roger George Adams on 28 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
27 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages) |
27 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages) |
27 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
19 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Statement of capital on 31 July 2017
|
4 July 2017 | Solvency Statement dated 12/06/17 (1 page) |
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Solvency Statement dated 12/06/17 (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Resolutions
|
27 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages) |
27 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
27 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (32 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
19 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
19 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
19 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages) |
19 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages) |
12 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages) |
12 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (32 pages) |
12 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
12 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (31 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
4 December 2013 | Register(s) moved to registered office address (1 page) |
4 December 2013 | Register(s) moved to registered office address (1 page) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 November 2013 | Auditor's resignation (1 page) |
28 November 2013 | Auditor's resignation (1 page) |
19 July 2013 | Company name changed amshold group LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed amshold group LIMITED\certificate issued on 19/07/13
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Change of name notice (2 pages) |
15 July 2013 | Change of name notice (2 pages) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
23 January 2013 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Register(s) moved to registered office address (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Register(s) moved to registered office address (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Appointment of Roger George Adams as a director (2 pages) |
21 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Appointment of Michael Edward Ray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
21 February 2012 | Termination of appointment of Colin Sandy as a secretary (1 page) |
8 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
8 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
8 December 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Appointment of Lord Alan Michael Sugar as a director (3 pages) |
2 June 2010 | Appointment of Lord Alan Michael Sugar as a director (3 pages) |
8 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
8 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr. Michael Edward Ray on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Simon Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Director appointed claude littner (2 pages) |
2 July 2009 | Director appointed michael edward ray (2 pages) |
2 July 2009 | Director appointed michael edward ray (2 pages) |
1 July 2009 | Appointment terminated director alan sugar (1 page) |
1 July 2009 | Appointment terminated director ann sugar (1 page) |
1 July 2009 | Appointment terminated director ann sugar (1 page) |
1 July 2009 | Appointment terminated director alan sugar (1 page) |
27 December 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
27 December 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
10 April 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
10 April 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
1 May 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
1 May 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
1 April 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
1 April 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
9 July 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
9 July 2004 | Group of companies' accounts made up to 30 June 2003 (32 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
10 February 2004 | New director appointed (4 pages) |
10 February 2004 | New director appointed (4 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
29 April 2003 | Group of companies' accounts made up to 30 June 2002 (31 pages) |
29 April 2003 | Group of companies' accounts made up to 30 June 2002 (31 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
21 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
23 March 2001 | Full group accounts made up to 30 June 2000 (29 pages) |
23 March 2001 | Full group accounts made up to 30 June 2000 (29 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (31 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (31 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
17 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
4 November 1999 | Ad 25/06/99--------- £ si 24398@1=24398 £ ic 2/24400 (2 pages) |
4 November 1999 | Statement of affairs (7 pages) |
4 November 1999 | Statement of affairs (7 pages) |
4 November 1999 | Ad 25/06/99--------- £ si 24398@1=24398 £ ic 2/24400 (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
2 July 1999 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Location of register of members (non legible) (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | Location of register of members (1 page) |
2 July 1999 | Location of register of members (non legible) (1 page) |
2 July 1999 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Nc inc already adjusted 07/06/99 (1 page) |
17 June 1999 | Nc inc already adjusted 07/06/99 (1 page) |
15 June 1999 | Company name changed trella LIMITED\certificate issued on 15/06/99 (2 pages) |
15 June 1999 | Company name changed trella LIMITED\certificate issued on 15/06/99 (2 pages) |
10 February 1999 | Incorporation (18 pages) |
10 February 1999 | Incorporation (18 pages) |