Company NameThe Reptile Group Limited
Company StatusActive
Company Number03715495
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Previous NamesChameleon Marketing Communications Limited and Chameleon PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Michael Wayne Kempner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2021(22 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1250 Broadway
3rd Floor
New York
10001
Director NameThomas Jonathan Rowland Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holyrood Street
London
SE1 2EL
Director NameMr Patrick William Resk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Holyrood Street
London
SE1 2EL
Director NameMs Helen Louise Holland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RolePR Consultant
Correspondence Address63-65 North Wharf Road
London
W2 1LA
Secretary NameMr Anthony Paul Brennan
NationalityIrish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48e Westbourne Gardens
London
W2 5NS
Secretary NameMr Henry Peter Holland
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 March 2017)
RoleCompany Director
Correspondence Address45 Gisburn Drive
Bury
Lancashire
BL8 3DH
Director NameMr Neil Alwyn Backwith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(6 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2008)
RoleConsultant
Correspondence AddressChelworth
Lower Lemington
Moreton In Marsh
Gloucestershire
GL56 9NP
Wales
Director NameMs Jane Katherine Harris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
22 Oberstein Road
London
SW11 2AE
Director NameStuart Hehir
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address26 Reporton Road
London
SW6 7JR
Director NameMr Robert Michael Skinner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stoneyfold Lane
Macclesfield
Cheshire
SK11 7EG
Director NameMr Stephen Philip Loynes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2013)
RolePR Executive
Country of ResidenceEngland
Correspondence Address28 Bramley Road
Ealing
London
W5 4SS
Director NameThomas Jonathan Rowland Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(14 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
Director NameMr Thomas Geoffrey Buttle
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
Director NameMr Thomas Geoffrey Buttle
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechameleonpr.com

Location

Registered Address9 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£483,627
Cash£267,294
Current Liabilities£310,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

19 April 2017Delivered on: 25 April 2017
Persons entitled: Helen Holland

Classification: A registered charge
Particulars: (A) all properties acquired by the borrower in the future;. (B) all the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights;.
Outstanding
14 February 2012Delivered on: 17 February 2012
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the tenant to the landlord under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance from time to time on the charged account.
Outstanding
6 March 2006Delivered on: 27 March 2006
Persons entitled: Hemingway Jersey Trustee Limited and Hemingway Jersey Trustee Subsidiary Limited

Classification: Rent 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: First fixed charge the rent deposit monies and its right and entitlement to be repaid the same or an amount equal to the same. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Appointment of Mr Thomas Jonathan Rowland Berry as a director on 1 September 2023 (2 pages)
22 September 2023Appointment of Mr Patrick William Resk as a director on 1 September 2023 (2 pages)
14 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
13 June 2023Termination of appointment of Thomas Geoffrey Buttle as a director on 30 May 2023 (1 page)
29 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 December 2021Appointment of Mr Thomas Geoffrey Buttle as a director on 1 December 2021 (2 pages)
17 August 2021Confirmation statement made on 11 August 2021 with updates (5 pages)
23 April 2021Appointment of Mr Michael Wayne Kempner as a director on 7 April 2021 (2 pages)
23 April 2021Termination of appointment of Thomas Geoffrey Buttle as a director on 7 April 2021 (1 page)
23 April 2021Termination of appointment of Thomas Jonathan Rowland Berry as a director on 7 April 2021 (1 page)
20 April 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 1,000
(4 pages)
20 April 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 1,000
(4 pages)
11 April 2021Resolutions
  • RES13 ‐ Terms of contract 01/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 February 2021Satisfaction of charge 037154950003 in full (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,002
(3 pages)
11 December 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,002
(3 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
26 February 2020Notification of Tomandtom Limited as a person with significant control on 19 April 2017 (2 pages)
26 February 2020Cessation of Helen Louise Holland as a person with significant control on 19 April 2017 (1 page)
28 January 2020Director's details changed for Mr Thomas Geoffrey Buttle on 27 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Thomas Jonathan Rowland Berry on 28 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
9 May 2017Termination of appointment of Helen Louise Holland as a director on 19 April 2017 (1 page)
9 May 2017Termination of appointment of Helen Louise Holland as a director on 19 April 2017 (1 page)
25 April 2017Registration of charge 037154950003, created on 19 April 2017 (37 pages)
25 April 2017Registration of charge 037154950003, created on 19 April 2017 (37 pages)
27 March 2017Termination of appointment of Henry Peter Holland as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Henry Peter Holland as a secretary on 27 March 2017 (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
21 December 2015Registered office address changed from 9 Holyrood Street London SE1 2EL to 9 Holyrood Street London SE1 2EL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 9 Holyrood Street London SE1 2EL to 9 Holyrood Street London SE1 2EL on 21 December 2015 (1 page)
27 November 2015Registered office address changed from 63-65 North Wharf Road London W2 1LA to 9 Holyrood Street London SE1 2EL on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from 63-65 North Wharf Road London W2 1LA to 9 Holyrood Street London SE1 2EL on 27 November 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
6 January 2015Appointment of Mr Thomas Geoffrey Buttle as a director on 18 December 2014 (2 pages)
6 January 2015Appointment of Mr Thomas Geoffrey Buttle as a director on 18 December 2014 (2 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 1,000
(4 pages)
1 April 2014Purchase of own shares. (3 pages)
1 April 2014Purchase of own shares. (3 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 1,000
(4 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
3 December 2013Appointment of Mr Thomas Jonathan Rowland Berry as a director (2 pages)
3 December 2013Appointment of Mr Thomas Jonathan Rowland Berry as a director (2 pages)
21 November 2013Termination of appointment of Stephen Loynes as a director (1 page)
21 November 2013Termination of appointment of Stephen Loynes as a director (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 April 2012Registered office address changed from 60 Mark Lane London EC3R 7ND on 18 April 2012 (1 page)
18 April 2012Director's details changed for Ms Helen Louise Holland on 28 March 2012 (2 pages)
18 April 2012Director's details changed for Ms Helen Louise Holland on 28 March 2012 (2 pages)
18 April 2012Registered office address changed from 60 Mark Lane London EC3R 7ND on 18 April 2012 (1 page)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 March 2011Director's details changed for Ms Helen Louise Holland on 28 February 2011 (2 pages)
16 March 2011Director's details changed for Ms Helen Louise Holland on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,052.6
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,052.6
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,052.6
(2 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
6 April 2010Appointment of Mr Stephen Philip Loynes as a director (2 pages)
6 April 2010Appointment of Mr Stephen Philip Loynes as a director (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Robert Skinner as a director (1 page)
4 February 2010Termination of appointment of Robert Skinner as a director (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Director's details changed for Ms Helen Louise Holland on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Helen Louise Holland on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Helen Louise Holland on 5 October 2009 (2 pages)
21 April 2009Memorandum and Articles of Association (10 pages)
21 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Company name changed chameleon pr LIMITED\certificate issued on 17/04/09 (2 pages)
15 April 2009Company name changed chameleon pr LIMITED\certificate issued on 17/04/09 (2 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Appointment terminated director stuart hehir (1 page)
18 August 2008Appointment terminated director stuart hehir (1 page)
27 June 2008Appointment terminated director neil backwith (1 page)
27 June 2008Appointment terminated director neil backwith (1 page)
5 March 2008Return made up to 18/02/08; full list of members (4 pages)
5 March 2008Return made up to 18/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / robert skinner / 30/09/2007 (1 page)
27 February 2008Director's change of particulars / robert skinner / 30/09/2007 (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: glenroyd house 96-98 st james road northampton northants NN5 5LG (1 page)
21 September 2007Registered office changed on 21/09/07 from: glenroyd house 96-98 st james road northampton northants NN5 5LG (1 page)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
12 March 2007Return made up to 18/02/07; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
27 March 2006Particulars of mortgage/charge (7 pages)
27 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
27 July 2005S-div 22/06/05 (1 page)
27 July 2005S-div 22/06/05 (1 page)
26 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005Ad 22/06/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
26 July 2005Ad 22/06/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
26 July 2005£ nc 1000/100000 22/06/05 (1 page)
26 July 2005£ nc 1000/100000 22/06/05 (1 page)
26 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
19 April 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
19 April 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 13 station road london N3 2SB (1 page)
3 March 2005Registered office changed on 03/03/05 from: 13 station road london N3 2SB (1 page)
25 February 2005Return made up to 18/02/05; full list of members (5 pages)
25 February 2005Return made up to 18/02/05; full list of members (5 pages)
21 September 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
21 September 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
25 February 2004Return made up to 18/02/04; full list of members (5 pages)
25 February 2004Return made up to 18/02/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
15 March 2003Company name changed chameleon marketing communicatio ns LIMITED\certificate issued on 14/03/03 (3 pages)
15 March 2003Company name changed chameleon marketing communicatio ns LIMITED\certificate issued on 14/03/03 (3 pages)
4 March 2003Return made up to 18/02/03; full list of members (5 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 18/02/03; full list of members (5 pages)
4 March 2003Director's particulars changed (1 page)
12 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
12 September 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
5 May 2002Return made up to 18/02/02; full list of members (5 pages)
5 May 2002Return made up to 18/02/02; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
29 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
16 August 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
26 April 2000Return made up to 18/02/00; full list of members (5 pages)
26 April 2000Return made up to 18/02/00; full list of members (5 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
18 February 1999Incorporation (16 pages)
18 February 1999Incorporation (16 pages)