3rd Floor
New York
10001
Director Name | Thomas Jonathan Rowland Berry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Director Name | Mr Patrick William Resk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Director Name | Ms Helen Louise Holland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 63-65 North Wharf Road London W2 1LA |
Secretary Name | Mr Anthony Paul Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48e Westbourne Gardens London W2 5NS |
Secretary Name | Mr Henry Peter Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 March 2017) |
Role | Company Director |
Correspondence Address | 45 Gisburn Drive Bury Lancashire BL8 3DH |
Director Name | Mr Neil Alwyn Backwith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2006(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2008) |
Role | Consultant |
Correspondence Address | Chelworth Lower Lemington Moreton In Marsh Gloucestershire GL56 9NP Wales |
Director Name | Ms Jane Katherine Harris |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Oberstein Road London SW11 2AE |
Director Name | Stuart Hehir |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 26 Reporton Road London SW6 7JR |
Director Name | Mr Robert Michael Skinner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stoneyfold Lane Macclesfield Cheshire SK11 7EG |
Director Name | Mr Stephen Philip Loynes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2013) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 28 Bramley Road Ealing London W5 4SS |
Director Name | Thomas Jonathan Rowland Berry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW |
Director Name | Mr Thomas Geoffrey Buttle |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW |
Director Name | Mr Thomas Geoffrey Buttle |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chameleonpr.com |
---|
Registered Address | 9 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £483,627 |
Cash | £267,294 |
Current Liabilities | £310,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
19 April 2017 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 |
25 September 2023 | Appointment of Mr Thomas Jonathan Rowland Berry as a director on 1 September 2023 (2 pages) |
---|---|
22 September 2023 | Appointment of Mr Patrick William Resk as a director on 1 September 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
13 June 2023 | Termination of appointment of Thomas Geoffrey Buttle as a director on 30 May 2023 (1 page) |
29 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 December 2021 | Appointment of Mr Thomas Geoffrey Buttle as a director on 1 December 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 11 August 2021 with updates (5 pages) |
23 April 2021 | Appointment of Mr Michael Wayne Kempner as a director on 7 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Thomas Geoffrey Buttle as a director on 7 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Thomas Jonathan Rowland Berry as a director on 7 April 2021 (1 page) |
20 April 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
20 April 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
11 April 2021 | Resolutions
|
4 February 2021 | Satisfaction of charge 037154950003 in full (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
11 December 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
26 February 2020 | Notification of Tomandtom Limited as a person with significant control on 19 April 2017 (2 pages) |
26 February 2020 | Cessation of Helen Louise Holland as a person with significant control on 19 April 2017 (1 page) |
28 January 2020 | Director's details changed for Mr Thomas Geoffrey Buttle on 27 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Thomas Jonathan Rowland Berry on 28 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Helen Louise Holland as a director on 19 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Helen Louise Holland as a director on 19 April 2017 (1 page) |
25 April 2017 | Registration of charge 037154950003, created on 19 April 2017 (37 pages) |
25 April 2017 | Registration of charge 037154950003, created on 19 April 2017 (37 pages) |
27 March 2017 | Termination of appointment of Henry Peter Holland as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Henry Peter Holland as a secretary on 27 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Satisfaction of charge 2 in full (1 page) |
20 March 2017 | Satisfaction of charge 2 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
21 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 January 2015 | Appointment of Mr Thomas Geoffrey Buttle as a director on 18 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Thomas Geoffrey Buttle as a director on 18 December 2014 (2 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
1 April 2014 | Purchase of own shares. (3 pages) |
1 April 2014 | Purchase of own shares. (3 pages) |
1 April 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
1 April 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (6 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (6 pages) |
3 December 2013 | Appointment of Mr Thomas Jonathan Rowland Berry as a director (2 pages) |
3 December 2013 | Appointment of Mr Thomas Jonathan Rowland Berry as a director (2 pages) |
21 November 2013 | Termination of appointment of Stephen Loynes as a director (1 page) |
21 November 2013 | Termination of appointment of Stephen Loynes as a director (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 April 2012 | Registered office address changed from 60 Mark Lane London EC3R 7ND on 18 April 2012 (1 page) |
18 April 2012 | Director's details changed for Ms Helen Louise Holland on 28 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms Helen Louise Holland on 28 March 2012 (2 pages) |
18 April 2012 | Registered office address changed from 60 Mark Lane London EC3R 7ND on 18 April 2012 (1 page) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 March 2011 | Director's details changed for Ms Helen Louise Holland on 28 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Ms Helen Louise Holland on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
6 April 2010 | Appointment of Mr Stephen Philip Loynes as a director (2 pages) |
6 April 2010 | Appointment of Mr Stephen Philip Loynes as a director (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Robert Skinner as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Skinner as a director (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Director's details changed for Ms Helen Louise Holland on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Helen Louise Holland on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ms Helen Louise Holland on 5 October 2009 (2 pages) |
21 April 2009 | Memorandum and Articles of Association (10 pages) |
21 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Company name changed chameleon pr LIMITED\certificate issued on 17/04/09 (2 pages) |
15 April 2009 | Company name changed chameleon pr LIMITED\certificate issued on 17/04/09 (2 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Appointment terminated director stuart hehir (1 page) |
18 August 2008 | Appointment terminated director stuart hehir (1 page) |
27 June 2008 | Appointment terminated director neil backwith (1 page) |
27 June 2008 | Appointment terminated director neil backwith (1 page) |
5 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / robert skinner / 30/09/2007 (1 page) |
27 February 2008 | Director's change of particulars / robert skinner / 30/09/2007 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: glenroyd house 96-98 st james road northampton northants NN5 5LG (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: glenroyd house 96-98 st james road northampton northants NN5 5LG (1 page) |
12 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
27 March 2006 | Particulars of mortgage/charge (7 pages) |
27 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
27 July 2005 | S-div 22/06/05 (1 page) |
27 July 2005 | S-div 22/06/05 (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Ad 22/06/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
26 July 2005 | Ad 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 2005 | Resolutions
|
19 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 13 station road london N3 2SB (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 13 station road london N3 2SB (1 page) |
25 February 2005 | Return made up to 18/02/05; full list of members (5 pages) |
25 February 2005 | Return made up to 18/02/05; full list of members (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
13 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
15 March 2003 | Company name changed chameleon marketing communicatio ns LIMITED\certificate issued on 14/03/03 (3 pages) |
15 March 2003 | Company name changed chameleon marketing communicatio ns LIMITED\certificate issued on 14/03/03 (3 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
4 March 2003 | Director's particulars changed (1 page) |
12 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
5 May 2002 | Return made up to 18/02/02; full list of members (5 pages) |
5 May 2002 | Return made up to 18/02/02; full list of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
26 April 2000 | Return made up to 18/02/00; full list of members (5 pages) |
26 April 2000 | Return made up to 18/02/00; full list of members (5 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
18 February 1999 | Incorporation (16 pages) |
18 February 1999 | Incorporation (16 pages) |