London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Martin Lee Dalby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Secretary Name | Martin Lee Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Director Name | Mr Patrick Francis Kennedy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2007) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 923 16th Ave East Seattle Washington 98112 United States |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 04 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,625,403 |
Net Worth | £797,916,253 |
Cash | £1,106,579 |
Current Liabilities | £24,959,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 September 2018 | Delivered on: 25 September 2018 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as flat 1/75, 130/132 tottenham lane, N8 7HF registered at hm land registry under title number AGL118906 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
---|---|
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as tottenham lane 130/132 flat 1/75N8 7HF registered at hm land registry under title number AGL118906 and all other plots of land listed and real property defined in the instrument. Intellectual property as defined in the instrument. For more details please refer to the instrument. Outstanding |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge and including basement parking spaces 33 to 43 (all) oakdene close (leasehold title number NGL505522). See the charge for further details. Outstanding |
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge and including the property with title number GM684039 for land and buildings on the north side of moss lane, altrincham. For more details please refer to charge. Outstanding |
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge and including the land on the east side of middlemarsh street, poundbury, dorchester (title number DT255810). See the charge for more details. Outstanding |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Real property as defined in the charge, including land on the south east side of bakers hill, lea valley works, bakers hill and leaside road, hackney (freehold title number 144493) and intellectual property rights as defined in the charge. See charge for further details. Outstanding |
22 August 2022 | Delivered on: 1 September 2022 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The property known as flat 1, perry court, 1 maritime quay, london, E14 3QE registered at hm land registry under title number AGL462143 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
11 October 2019 | Delivered on: 21 October 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The property known as flat 1, perry court, 1 maritime quay, london, E14 3QE registered at hm land registry under title number AGL462143 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
28 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 7 April 2000 Satisfied on: 16 February 2008 Persons entitled: Bankers Trustee Company Limited Classification: Borrower debenture Secured details: All monies and liabilities whatsoever which from time to time become due owing or payable by the company to the order of the chargee (for its own account or as trustee for the other borrower secured creditors) and/or any receiver under the borrower debenture or any of the other finance documents at the times and in the manner provided therein;under or in respect of the loan agreement at the times and in the manner provided therein and on any account whatsoever due owing or payable to each of the other borrower secured creditors in accordance respectively with each of the other finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
26 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
26 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
1 September 2022 | Registration of charge 038299390011, created on 22 August 2022 (127 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
24 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 October 2019 | Registration of charge 038299390010, created on 11 October 2019 (16 pages) |
16 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
31 July 2019 | Change of details for Betelgeuse Limited as a person with significant control on 2 April 2019 (2 pages) |
31 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 September 2018 | Registration of charge 038299390009, created on 17 September 2018 (136 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 December 2017 | Registration of charge 038299390008, created on 12 December 2017 (219 pages) |
19 December 2017 | Registration of charge 038299390008, created on 12 December 2017 (219 pages) |
23 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 October 2016 | Registration of charge 038299390007, created on 6 October 2016 (14 pages) |
14 October 2016 | Registration of charge 038299390007, created on 6 October 2016 (14 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 April 2016 | Registration of charge 038299390006, created on 8 April 2016 (15 pages) |
14 April 2016 | Registration of charge 038299390006, created on 8 April 2016 (15 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
15 December 2015 | Registration of charge 038299390005, created on 9 December 2015 (16 pages) |
15 December 2015 | Registration of charge 038299390005, created on 9 December 2015 (16 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
16 November 2015 | Satisfaction of charge 2 in full (1 page) |
16 November 2015 | Satisfaction of charge 3 in full (1 page) |
16 November 2015 | Satisfaction of charge 2 in full (1 page) |
16 November 2015 | Satisfaction of charge 3 in full (1 page) |
15 October 2015 | Registration of charge 038299390004, created on 9 October 2015 (203 pages) |
15 October 2015 | Registration of charge 038299390004, created on 9 October 2015 (203 pages) |
15 October 2015 | Registration of charge 038299390004, created on 9 October 2015 (203 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
12 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
24 March 2011 | Company name changed aztec gr properties LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed aztec gr properties LIMITED\certificate issued on 24/03/11
|
15 March 2011 | Company name changed peverel properties LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed fairhold properties LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed peverel properties LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed fairhold properties LIMITED\certificate issued on 15/03/11
|
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 23 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
5 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
5 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
7 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
9 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
9 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
13 March 2008 | Nc inc already adjusted 15/11/07 (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Nc inc already adjusted 15/11/07 (1 page) |
13 March 2008 | Ad 15/11/07\gbp si 16000000@1=16000000\gbp ic 12000001/28000001\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Ad 15/11/07\gbp si 16000000@1=16000000\gbp ic 12000001/28000001\ (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
23 November 2007 | Nc inc already adjusted 15/11/07 (1 page) |
23 November 2007 | Memorandum and Articles of Association (14 pages) |
23 November 2007 | Nc inc already adjusted 15/11/07 (1 page) |
23 November 2007 | Memorandum and Articles of Association (14 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (5 pages) |
28 June 2007 | New director appointed (11 pages) |
28 June 2007 | New director appointed (11 pages) |
28 June 2007 | New director appointed (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2003 | Return made up to 20/09/03; full list of members
|
18 October 2003 | Return made up to 20/09/03; full list of members
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members
|
24 October 2002 | Return made up to 20/09/02; full list of members
|
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
29 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
24 August 2000 | Location of register of members (1 page) |
24 August 2000 | Location of register of members (1 page) |
3 May 2000 | Declaration of assistance for shares acquisition (58 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (58 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (27 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
11 April 2000 | Ad 31/03/00--------- £ si 12000000@1=12000000 £ ic 1/12000001 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Ad 31/03/00--------- £ si 12000000@1=12000000 £ ic 1/12000001 (2 pages) |
11 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
11 April 2000 | Nc inc already adjusted 30/03/00 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (10 pages) |
7 April 2000 | Particulars of mortgage/charge (10 pages) |
1 February 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
1 February 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
24 January 2000 | £ nc 1000/1000000 19/01/00 (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | £ nc 1000/1000000 19/01/00 (1 page) |
24 January 2000 | Resolutions
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (4 pages) |
20 October 1999 | New secretary appointed;new director appointed (4 pages) |
20 October 1999 | New director appointed (4 pages) |
20 October 1999 | New secretary appointed;new director appointed (4 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 50 stratton street london W1X 6NX (1 page) |
13 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 50 stratton street london W1X 6NX (1 page) |
12 October 1999 | Company name changed shelfco (no.1727) LIMITED\certificate issued on 12/10/99 (3 pages) |
12 October 1999 | Company name changed shelfco (no.1727) LIMITED\certificate issued on 12/10/99 (3 pages) |
23 August 1999 | Incorporation (23 pages) |
23 August 1999 | Incorporation (23 pages) |