Ashtead
Surrey
KT21 1AT
Director Name | Mr David Andrew Greenwood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Mr Alan Leonard Collins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Solicitor-Advocate |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Mr David Victor John McClenaghan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Mrs Tracey Ann Emmott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Secretary Name | Rebecca Graham-Taylor |
---|---|
Status | Current |
Appointed | 01 February 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Ms Kim Louise Harrison |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Mr Luke Daniels |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Miss Kim Louise Leslie |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 62 The Street Ashtead Surrey KT21 1AT |
Director Name | Bilhar Singh Jppal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Eton Road West Bridgford Nottingham Nottinghamshire NG2 7AR |
Director Name | Lee Teresa Lott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 5 Home Farm Court Shantock Hall Lane Bovingdon Hertfordshire HP3 0NQ |
Director Name | Malcolm Donovan Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Secretary Name | Malcolm Donovan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Nicola Jane Harney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 December 2007) |
Role | Solicitor |
Correspondence Address | 8 Abinger Road London W4 1EL |
Director Name | Richard Scorer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Nicola Jane Harney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2004) |
Role | Solicitor |
Correspondence Address | 8 Abinger Road London W4 1EL |
Director Name | Joanna Chapman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2004) |
Role | Solicitor |
Correspondence Address | 122 Hemingford Road London N1 1DE |
Director Name | Jonathan Robert Wheeler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 21 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paynell Court Lawn Terrace London SE3 9LN |
Director Name | Tracey Storey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 02 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pynnersmead Herne Hill London SE24 9LU |
Secretary Name | Mr Malcolm Donovan Johnson |
---|---|
Nationality | U K |
Status | Resigned |
Appointed | 14 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 20 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat Old Dene Chapel Lane Westhumble Surrey RH5 6BA |
Director Name | Mr David Christopher Lane |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marriott Grove Sandal Wakefield Yorkshire WF2 6RP |
Secretary Name | Susan Monteath |
---|---|
Status | Resigned |
Appointed | 20 October 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 6 Chadwick Place Long Ditton Surbiton Surrey KT6 5RE |
Director Name | Mr Patrick Ayre |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Devon Road Bedford Bedfordshire MK40 3DJ |
Website | www.childabuselawyers.com/ |
---|---|
Telephone | 020 83904701 |
Telephone region | London |
Registered Address | 62 The Street Ashtead KT21 1AT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,535 |
Cash | £12,783 |
Current Liabilities | £1,540 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
6 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
28 February 2022 | Director's details changed for Ms Kim Louise Harrison on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr David Andrew Greenwood on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr Alan Leonard Collins on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Miss Kim Louise Leslie on 28 February 2022 (2 pages) |
28 February 2022 | Secretary's details changed for Rebecca Graham-Taylor on 28 February 2022 (1 page) |
28 February 2022 | Director's details changed for Mrs Tracey Ann Emmott on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr Luke Daniels on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Peter Wilfred Abney Garsden on 28 February 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr David Victor John Mcclenaghan on 28 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
11 May 2021 | Registered office address changed from Little Friars Keppel Road Dorking Surrey RH4 1NG England to 62 the Street Ashtead KT21 1AT on 11 May 2021 (1 page) |
10 May 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
3 July 2020 | Appointment of Miss Kim Louise Leslie as a director on 5 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 October 2019 | Appointment of Ms Kim Louise Harrison as a director on 2 October 2018 (2 pages) |
15 October 2019 | Termination of appointment of Tracey Storey as a director on 2 October 2018 (1 page) |
15 October 2019 | Appointment of Mr Luke Daniels as a director on 2 October 2018 (2 pages) |
15 October 2019 | Termination of appointment of Richard Scorer as a director on 2 October 2018 (1 page) |
18 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 September 2017 | Termination of appointment of Jonathan Robert Wheeler as a director on 21 October 2016 (1 page) |
5 September 2017 | Termination of appointment of Jonathan Robert Wheeler as a director on 21 October 2016 (1 page) |
5 September 2017 | Appointment of Mr David Victor John Mcclenaghan as a director on 21 October 2016 (2 pages) |
5 September 2017 | Appointment of Mr David Victor John Mcclenaghan as a director on 21 October 2016 (2 pages) |
12 May 2017 | Registered office address changed from 6 Chadwick Place Long Ditton Surbiton Surrey KT6 5RE to Little Friars Keppel Road Dorking Surrey RH4 1NG on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Susan Monteath as a secretary on 1 February 2017 (1 page) |
12 May 2017 | Appointment of Rebecca Graham-Taylor as a secretary on 1 February 2017 (2 pages) |
12 May 2017 | Termination of appointment of Susan Monteath as a secretary on 1 February 2017 (1 page) |
12 May 2017 | Appointment of Mrs Tracey Ann Emmott as a director on 21 October 2016 (2 pages) |
12 May 2017 | Registered office address changed from 6 Chadwick Place Long Ditton Surbiton Surrey KT6 5RE to Little Friars Keppel Road Dorking Surrey RH4 1NG on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Rebecca Graham-Taylor as a secretary on 1 February 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Tracey Ann Emmott as a director on 21 October 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 March 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
9 March 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
3 March 2016 | Termination of appointment of Patrick Ayre as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Patrick Ayre as a director on 17 February 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (9 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (9 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (9 pages) |
19 March 2014 | Annual return made up to 22 February 2014 no member list (9 pages) |
14 March 2014 | Director's details changed for Mr Alan Leonard Collins on 13 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Alan Leonard Collins on 13 March 2014 (2 pages) |
17 December 2013 | Appointment of Mr Patrick Ayre as a director (3 pages) |
17 December 2013 | Appointment of Mr Patrick Ayre as a director (3 pages) |
11 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
11 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
20 June 2013 | Termination of appointment of David Lane as a director (1 page) |
20 June 2013 | Termination of appointment of David Lane as a director (1 page) |
7 March 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
7 March 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
15 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 22 February 2012 no member list (9 pages) |
6 March 2012 | Annual return made up to 22 February 2012 no member list (9 pages) |
3 February 2012 | Termination of appointment of Malcolm Johnson as a secretary (1 page) |
3 February 2012 | Registered office address changed from C/O Malcolm Johnson & Co Suite 13 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Susan Monteath as a secretary (2 pages) |
3 February 2012 | Registered office address changed from C/O Malcolm Johnson & Co Suite 13 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O Malcolm Johnson & Co Suite 13 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Susan Monteath as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Malcolm Johnson as a secretary (1 page) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
31 March 2011 | Director's details changed for Jonathan Robert Wheeler on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Tracey Storey on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Jonathan Robert Wheeler on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 22 February 2011 no member list (9 pages) |
31 March 2011 | Director's details changed for David Greenwood on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for David Greenwood on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 22 February 2011 no member list (9 pages) |
31 March 2011 | Director's details changed for Peter Wilfred Abney Garsden on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Tracey Storey on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Peter Wilfred Abney Garsden on 31 March 2011 (2 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 September 2010 | Appointment of Mr Alan Leonard Collins as a director (2 pages) |
15 September 2010 | Appointment of Mr Alan Leonard Collins as a director (2 pages) |
26 August 2010 | Appointment of Mr David Christopher Lane as a director (2 pages) |
26 August 2010 | Appointment of Mr David Christopher Lane as a director (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 (17 pages) |
16 March 2010 | Annual return made up to 22 February 2010 (17 pages) |
16 March 2010 | Registered office address changed from Suite 5 Claremont House C/O Malcolm Johnson & C22-24 Claremont Road Aremont Road Surbiton Surrey KT6 4QU on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Suite 5 Claremont House C/O Malcolm Johnson & C22-24 Claremont Road Aremont Road Surbiton Surrey KT6 4QU on 16 March 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
15 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
31 March 2009 | Annual return made up to 22/02/09 (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from claremont house malcolm johnson & co suite 13 claremont house, 22-24 claremont road surbiton surrey KT6 4QU england (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from claremont house malcolm johnson & co suite 13 claremont house, 22-24 claremont road surbiton surrey KT6 4QU england (1 page) |
31 March 2009 | Annual return made up to 22/02/09 (3 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
20 May 2008 | Annual return made up to 22/02/08 (3 pages) |
20 May 2008 | Annual return made up to 22/02/08 (3 pages) |
19 May 2008 | Appointment terminated director nicola harney (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from malcolm johnson & co suite 5 claremont house 22-24 claremont road surbiton kingston upon thames KT6 4QU (1 page) |
19 May 2008 | Appointment terminated director nicola harney (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from malcolm johnson & co suite 5 claremont house 22-24 claremont road surbiton kingston upon thames KT6 4QU (1 page) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 April 2007 | Annual return made up to 22/02/07 (6 pages) |
14 April 2007 | Annual return made up to 22/02/07 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
13 March 2006 | Annual return made up to 22/02/06 (6 pages) |
13 March 2006 | Annual return made up to 22/02/06 (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
21 March 2005 | Annual return made up to 22/02/05
|
21 March 2005 | Annual return made up to 22/02/05
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 63 lincolns inn fields london WC2A 3LW (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 63 lincolns inn fields london WC2A 3LW (1 page) |
28 February 2004 | Annual return made up to 22/02/04 (6 pages) |
28 February 2004 | Annual return made up to 22/02/04 (6 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Memorandum and Articles of Association (17 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Memorandum and Articles of Association (17 pages) |
24 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
24 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Annual return made up to 22/02/03
|
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Annual return made up to 22/02/03
|
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
10 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
10 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
19 February 2002 | Annual return made up to 22/02/02
|
19 February 2002 | Annual return made up to 22/02/02
|
14 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
6 March 2001 | Annual return made up to 22/02/01 (4 pages) |
6 March 2001 | Annual return made up to 22/02/01 (4 pages) |
7 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
12 April 2000 | Annual return made up to 22/02/00
|
12 April 2000 | Annual return made up to 22/02/00
|
21 March 2000 | Director resigned (2 pages) |
21 March 2000 | Director resigned (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
22 February 1999 | Incorporation (32 pages) |
22 February 1999 | Incorporation (32 pages) |