London
EC4A 3TR
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 June 2018) |
Correspondence Address | The Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Nicholas Alexander Faulkner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Coppersfield Wildhern Andover Hampshire SP11 0JE |
Secretary Name | James Alexander Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Cairnhill High Street Soberton Hampshire SO32 3PN |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Alan Wolfsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 |
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, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Fairhold Holdings (2006) Appts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24 |
Net Worth | £908 |
Current Liabilities | £24 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 26 March 2015 Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
8 December 2005 | Delivered on: 14 December 2005 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 27 December 2017 (12 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
3 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
13 January 2017 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017 (2 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
20 April 2016 | Satisfaction of charge 038332000003 in full (1 page) |
20 April 2016 | Satisfaction of charge 038332000003 in full (1 page) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
11 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
14 September 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
27 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
29 July 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP04 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP04 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 31 October 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 31 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
|
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages) |
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
|
30 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
30 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages) |
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
23 October 2014 | Registration of charge 038332000003, created on 10 October 2014 (56 pages) |
23 October 2014 | Registration of charge 038332000003, created on 10 October 2014 (56 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Alan Wolfsen as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfsen as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 1JX England on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 1JX England on 21 September 2011 (1 page) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
2 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
24 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
24 March 2007 | Full accounts made up to 31 December 2005 (12 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Particulars of mortgage/charge (379 pages) |
13 September 2006 | Particulars of mortgage/charge (379 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (7 pages) |
16 January 2006 | New director appointed (7 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
19 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
14 December 2005 | Particulars of mortgage/charge (9 pages) |
14 December 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members
|
7 September 2005 | Return made up to 27/08/05; full list of members
|
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
27 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members
|
4 September 2001 | Return made up to 27/08/01; full list of members
|
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
16 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 August 1999 | Incorporation (18 pages) |
27 August 1999 | Incorporation (18 pages) |