Company NameSac Gp Limited
Company StatusActive
Company Number03934576
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous NameTimesgold Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Cody
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Stephen Paul Bradley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleReal Estate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed26 January 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Richer Charles Cross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2000)
RoleFord Manager
Correspondence Address17 West Way
Broadstone
Dorset
BH18 9LW
Director NameMr Michael Howard Ewing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Avenue Road
Sutton
Surrey
SM2 6JE
Secretary NameMr Michael Howard Ewing
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Avenue Road
Sutton
Surrey
SM2 6JE
Secretary NameCharles Patrick Hovell
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 2000)
RoleProperty Trust Manager
Correspondence Address202 Millfields Road
London
E5 0AR
Director NameMr Stephen William Bradbury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 months after company formation)
Appointment Duration8 months (resigned 01 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NamePaul Henry Shenton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 months after company formation)
Appointment Duration8 months (resigned 01 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Gilmais
Bookham
Leatherhead
Surrey
KT23 4RP
Director NamePhilip Monaghan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 months after company formation)
Appointment Duration8 months (resigned 01 March 2001)
RoleProperty Development Manager
Correspondence Address49 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed08 September 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameMr Frederick David Richard Coupe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address147 Vaughan Road
Harrow
London
HA1 4EG
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameMs Louise Ann Cleary
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 August 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2009)
RoleChartered Surveyor
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£500
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
5 March 2020Director's details changed for Ian Cody on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 February 2017Appointment of Mr Matthew James Torode as a director on 8 February 2017 (2 pages)
20 February 2017Appointment of Mr Matthew James Torode as a director on 8 February 2017 (2 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(5 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(5 pages)
4 June 2014Full accounts made up to 31 March 2014 (9 pages)
4 June 2014Full accounts made up to 31 March 2014 (9 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(5 pages)
29 July 2013Director's details changed for Mr Russell Norman Black on 12 May 2010 (2 pages)
29 July 2013Director's details changed for Mr Russell Norman Black on 12 May 2010 (2 pages)
25 June 2013Full accounts made up to 31 March 2013 (10 pages)
25 June 2013Full accounts made up to 31 March 2013 (10 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 March 2012 (11 pages)
5 October 2012Full accounts made up to 31 March 2012 (11 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 October 2011Full accounts made up to 31 March 2011 (10 pages)
12 October 2011Full accounts made up to 31 March 2011 (10 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 October 2010Termination of appointment of David Price as a director (1 page)
7 October 2010Appointment of Ian Cody as a director (2 pages)
7 October 2010Termination of appointment of David Price as a director (1 page)
7 October 2010Appointment of Ian Cody as a director (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (10 pages)
9 August 2010Full accounts made up to 31 March 2010 (10 pages)
2 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 September 2009Director appointed mr david john price (1 page)
14 September 2009Director appointed mr david john price (1 page)
14 September 2009Appointment terminated director jonathan robson (1 page)
14 September 2009Appointment terminated director jonathan robson (1 page)
21 July 2009Appointment terminated director richard low (1 page)
21 July 2009Director appointed mr jonathan robson (2 pages)
21 July 2009Director appointed mr jonathan robson (2 pages)
21 July 2009Appointment terminated director richard low (1 page)
20 July 2009Full accounts made up to 31 March 2009 (9 pages)
20 July 2009Full accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 July 2008Full accounts made up to 31 March 2008 (9 pages)
9 July 2008Full accounts made up to 31 March 2008 (9 pages)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
6 July 2007Full accounts made up to 31 March 2007 (9 pages)
6 July 2007Full accounts made up to 31 March 2007 (9 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (23 pages)
6 February 2006Full accounts made up to 31 March 2005 (23 pages)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Full accounts made up to 31 March 2004 (20 pages)
15 February 2005Full accounts made up to 31 March 2004 (20 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 7 stratford place london W1C 1ST (1 page)
1 February 2005Registered office changed on 01/02/05 from: 7 stratford place london W1C 1ST (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
17 February 2004Full accounts made up to 31 March 2003 (20 pages)
17 February 2004Full accounts made up to 31 March 2003 (20 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
7 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Full accounts made up to 31 March 2002 (25 pages)
7 January 2003Full accounts made up to 31 March 2002 (25 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
9 May 2002Return made up to 28/02/02; full list of members (8 pages)
9 May 2002Return made up to 28/02/02; full list of members (8 pages)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
4 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (1 page)
14 April 2001New director appointed (4 pages)
14 April 2001New director appointed (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 10 fleet place london EC4M 7RH (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 10 fleet place london EC4M 7RH (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
6 July 2000Ad 30/06/00--------- £ si 250@1=250 £ ic 250/500 (2 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 July 2000Ad 30/06/00--------- £ si 250@1=250 £ ic 250/500 (2 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 2000Memorandum and Articles of Association (4 pages)
8 June 2000Ad 30/05/00--------- £ si 249@1=249 £ ic 1/250 (2 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 June 2000Ad 30/05/00--------- £ si 249@1=249 £ ic 1/250 (2 pages)
8 June 2000Memorandum and Articles of Association (4 pages)
8 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000New director appointed (2 pages)
18 May 2000Memorandum and Articles of Association (9 pages)
18 May 2000Memorandum and Articles of Association (9 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
12 April 2000Company name changed timesgold LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed timesgold LIMITED\certificate issued on 13/04/00 (2 pages)
28 February 2000Incorporation (13 pages)
28 February 2000Incorporation (13 pages)