London
EC2R 5BN
Director Name | Mr Stephen Mark Rodney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Coleman Street London EC2R 5BN |
Secretary Name | Mr Adrian George Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Coleman Street London EC2R 5BN |
Director Name | David Alexander George Gebbie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2013) |
Role | Solicitor |
Correspondence Address | Rc Eden Tower 25 Boulevard De Belgique Monaco 98000 Foreign |
Director Name | Ms Siobhan Mary Boucher Lewington |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 February 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 74 Coleman Street London EC2R 5BN |
Director Name | Mr Andrew John Russell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Roderic Reginald Leefe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Michael Ellenhorn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Jeremy Paul Harris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7PD |
Director Name | Ms Portia White |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Coleman Street London EC2R 5BN |
Director Name | Mr Timothy John Hammett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Coleman Street London EC2R 5BN |
Director Name | Mr Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Coleman Street London EC2R 5BN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | foxrodney.com |
---|---|
Telephone | 020 73372700 |
Telephone region | London |
Registered Address | 74 Coleman Street London EC2R 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
250k at £1 | Mr Adrian George Fox 48.80% Ordinary E |
---|---|
250k at £1 | Mr Stephen Mark Rodney 48.80% Ordinary E |
2.9k at £1 | Mr Adrian George Fox 0.56% Ordinary A |
2.9k at £1 | Mr Stephen Mark Rodney 0.56% Ordinary A |
2k at £1 | Mrs Belinda Fox 0.39% Ordinary A |
2k at £1 | Ms Mona Arshi 0.39% Ordinary A |
1.2k at £1 | Mr Andrew John Russell 0.23% Ordinary F |
1.1k at £1 | Ms Siobhan Lewington 0.22% Ordinary C |
300 at £1 | Mr David Alexander George Gebbie 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £859,084 |
Cash | £1,086,720 |
Current Liabilities | £519,007 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
9 May 2018 | Delivered on: 18 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
20 June 2000 | Delivered on: 28 June 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
25 January 2021 | Appointment of Mr Timothy John Hammett as a director on 12 January 2021 (2 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
1 October 2020 | Registered office address changed from 2 Minster Court London EC3R 7PD England to 1 Poultry London EC2R 8EJ on 1 October 2020 (1 page) |
11 September 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
11 February 2020 | Termination of appointment of Jeremy Paul Harris as a director on 10 February 2020 (1 page) |
1 December 2019 | Cancellation of shares. Statement of capital on 15 August 2019
|
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
23 September 2019 | Purchase of own shares. (3 pages) |
2 September 2019 | Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 2 Minster Court London EC3R 7PD on 2 September 2019 (1 page) |
21 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
23 November 2018 | Appointment of Ms Portia White as a director on 23 November 2018 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 September 2018 | Purchase of own shares. (3 pages) |
26 September 2018 | Cancellation of shares. Statement of capital on 9 August 2018
|
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
18 May 2018 | Registration of charge 038342330002, created on 9 May 2018 (15 pages) |
4 December 2017 | Termination of appointment of Roderic Reginald Leefe as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Roderic Reginald Leefe as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Jeremy Paul Harris as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Jeremy Paul Harris as a director on 1 December 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 September 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Cancellation of shares. Statement of capital on 9 August 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Purchase of own shares. (3 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Cancellation of shares. Statement of capital on 9 August 2017
|
29 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Statement of capital on 1 September 2017
|
1 September 2017 | Solvency Statement dated 16/08/17 (1 page) |
1 September 2017 | Statement by Directors (1 page) |
1 September 2017 | Solvency Statement dated 16/08/17 (1 page) |
1 September 2017 | Statement by Directors (1 page) |
1 September 2017 | Statement of capital on 1 September 2017
|
1 September 2017 | Resolutions
|
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (6 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Andrew John Russell as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Andrew John Russell as a director on 12 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
11 May 2016 | Termination of appointment of Michael Ellenhorn as a director on 5 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Michael Ellenhorn as a director on 5 May 2016 (1 page) |
21 December 2015 | Director's details changed for Mr Andrew John Russell on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Andrew John Russell on 21 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 100 Cannon Street London EC4N 6EU on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 100 Cannon Street London EC4N 6EU on 7 December 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Director's details changed for Stephen Mark Rodney on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Secretary's details changed for Adrian George Fox on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Siobhan Mary Boucher Lewington on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Michael Ellenhorn on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Andrew John Russell on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Michael Ellenhorn on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Siobhan Mary Boucher Lewington on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Andrew John Russell on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Roderic Reginald Leefe on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Adrian George Fox on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Roderic Reginald Leefe on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Stephen Mark Rodney on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Adrian George Fox on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Stephen Mark Rodney on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Stephen Mark Rodney on 24 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Adrian George Fox on 26 August 2015 (1 page) |
23 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page) |
19 November 2014 | Appointment of Mr Michael Ellenhorn as a director on 7 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Michael Ellenhorn as a director on 7 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Michael Ellenhorn as a director on 7 November 2014 (2 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 May 2013 | Second filing of SH01 previously delivered to Companies House
|
13 May 2013 | Second filing of SH01 previously delivered to Companies House
|
1 March 2013 | Appointment of Mr Rod Leefe as a director (2 pages) |
1 March 2013 | Appointment of Mr Rod Leefe as a director (2 pages) |
28 February 2013 | Termination of appointment of David Gebbie as a director (1 page) |
28 February 2013 | Termination of appointment of David Gebbie as a director (1 page) |
15 November 2012 | Appointment of Mr Andrew John Russell as a director (2 pages) |
15 November 2012 | Appointment of Mr Andrew John Russell as a director (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Director's details changed for Siobhan Mary Boucher Lewington on 1 October 2009 (2 pages) |
24 August 2012 | Director's details changed for Siobhan Mary Boucher Lewington on 1 October 2009 (2 pages) |
24 August 2012 | Director's details changed for Siobhan Mary Boucher Lewington on 1 October 2009 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 July 2010 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 27 July 2010 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Gbp nc 10000/11110\25/11/08 (1 page) |
5 December 2008 | Gbp nc 10000/11110\25/11/08 (1 page) |
5 December 2008 | Resolutions
|
19 November 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
19 November 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
4 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
4 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
6 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
19 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 103 cannon street london EC4N 5AG (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 103 cannon street london EC4N 5AG (1 page) |
4 November 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
4 November 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
21 September 2006 | Return made up to 16/08/06; full list of members
|
21 September 2006 | Return made up to 16/08/06; full list of members
|
22 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
22 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 16/08/05; full list of members (4 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (4 pages) |
1 April 2005 | Ad 17/03/05--------- £ si 9600@1=9600 £ ic 100/9700 (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Ad 17/03/05--------- £ si 300@1=300 £ ic 9700/10000 (2 pages) |
1 April 2005 | Nc inc already adjusted 17/03/05 (1 page) |
1 April 2005 | Nc inc already adjusted 17/03/05 (1 page) |
1 April 2005 | Ad 17/03/05--------- £ si 300@1=300 £ ic 9700/10000 (2 pages) |
1 April 2005 | Ad 17/03/05--------- £ si 9600@1=9600 £ ic 100/9700 (2 pages) |
29 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 78 cannon street london EC4N 6NQ (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 78 cannon street london EC4N 6NQ (2 pages) |
24 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 August 2003 | Return made up to 16/08/03; full list of members
|
14 August 2003 | Return made up to 16/08/03; full list of members
|
15 November 2002 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2002 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members
|
23 August 2002 | Return made up to 16/08/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 78 cannon street london EC4N 6NQ (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 78 cannon street london EC4N 6NQ (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 333 city road london EC1V 1LJ (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 333 city road london EC1V 1LJ (1 page) |
5 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
5 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (3 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Memorandum and Articles of Association (20 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Memorandum and Articles of Association (20 pages) |
20 June 2000 | Resolutions
|
23 May 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
23 May 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 February 2000 | Secretary resigned (1 page) |
15 October 1999 | Company name changed michco 184 LIMITED\certificate issued on 15/10/99 (2 pages) |
15 October 1999 | Company name changed michco 184 LIMITED\certificate issued on 15/10/99 (2 pages) |
1 September 1999 | Incorporation (14 pages) |
1 September 1999 | Incorporation (14 pages) |