London
E14 5GL
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Christopher Robert Hearld |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | John Charles Quentin Bennett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Peter John David Rilett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2005) |
Role | Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Sir Philip Alan Reid |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | High Meadows Church Road, Cookham Dean Maidenhead Berkshire SL6 9PJ |
Secretary Name | Robert Eric Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Neil Joseph Lerner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Alan Athol Emslie Benzie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Michael David Blake |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Oliver Reginald Tant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mr Colin Geoffrey Cleaves |
---|---|
Status | Resigned |
Appointed | 28 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Adele Helen Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mrs Heather Bewers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Website | kpmg.com |
---|
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kpmg Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
17 January 2023 | Appointment of John Charles Quentin Bennett as a director on 9 January 2023 (2 pages) |
8 December 2022 | Termination of appointment of Timothy Richard Jones as a director on 30 November 2022 (1 page) |
14 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
17 February 2022 | Appointment of Christopher Robert Hearld as a director on 14 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Joanne Dean as a director on 14 February 2022 (1 page) |
7 October 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of William Anthony Lambe as a director on 30 April 2021 (1 page) |
11 March 2021 | Appointment of Mr William Anthony Lambe as a director on 26 February 2021 (2 pages) |
11 March 2021 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
11 August 2020 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages) |
10 July 2019 | Appointment of Joanne Dean as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Long as a director on 30 June 2019 (1 page) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 October 2018 | Statement of company's objects (2 pages) |
3 October 2018 | Resolutions
|
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 May 2015 | Appointment of Mr Edward Neil Barnicoat as a director on 7 April 2015 (2 pages) |
19 May 2015 | Appointment of Edward Neil Barnicoat as a director on 7 April 2015 (3 pages) |
19 May 2015 | Appointment of Edward Neil Barnicoat as a director on 7 April 2015 (3 pages) |
19 May 2015 | Appointment of Edward Neil Barnicoat as a director on 7 April 2015 (3 pages) |
19 May 2015 | Appointment of Mr Edward Neil Barnicoat as a director on 7 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Edward Neil Barnicoat as a director on 7 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Heather Bewers as a director on 7 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Heather Bewers as a director on 7 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Heather Bewers as a director on 7 April 2015 (2 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 December 2013 | Termination of appointment of Oliver Tant as a director (2 pages) |
5 December 2013 | Termination of appointment of Oliver Tant as a director (2 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
18 September 2012 | Appointment of Heather Bewers as a director (3 pages) |
18 September 2012 | Appointment of Heather Bewers as a director (3 pages) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
5 July 2012 | Secretary's details changed for Mr Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Secretary's details changed for Mr Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
26 September 2011 | Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (15 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (15 pages) |
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
18 October 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 October 2010 (2 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
18 October 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 October 2010 (2 pages) |
18 October 2010 | Termination of appointment of Michael Blake as a director (2 pages) |
18 October 2010 | Termination of appointment of Michael Blake as a director (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 June 2010 | Annual return made up to 12 June 2010 (14 pages) |
29 June 2010 | Annual return made up to 12 June 2010 (14 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 8 salisbury square london EC4Y 8BB (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 8 salisbury square london EC4Y 8BB (1 page) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 05/10/06; full list of members
|
31 October 2006 | Return made up to 05/10/06; full list of members
|
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
18 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
11 October 2002 | Return made up to 05/10/02; full list of members
|
11 October 2002 | Return made up to 05/10/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
25 January 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
25 January 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Company name changed fairymoon LIMITED\certificate issued on 28/10/99 (2 pages) |
28 October 1999 | Company name changed fairymoon LIMITED\certificate issued on 28/10/99 (2 pages) |
5 October 1999 | Incorporation (25 pages) |
5 October 1999 | Incorporation (25 pages) |