London
EC4N 6AF
Director Name | Mr Prince Yao Dakpoe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Paul Armstrong |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Kipling Avenue High Harrington Workington Cumbria CA14 4NF |
Director Name | George William Parker Todhunter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harrot Hill Cockermouth Cumbria CA13 0BL |
Director Name | David Robert Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Secretary Name | David Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Director Name | Dr Jan Karen Love |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Andrew Peter Lindsay Walls |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2009) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Southville 6 McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
4 December 2003 | Delivered on: 20 December 2003 Persons entitled: The Co-Operative Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks share bonds debentures notes and other securities. See the mortgage charge document for full details. Outstanding |
---|---|
4 December 2003 | Delivered on: 20 December 2003 Persons entitled: The Co-Operative 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 |
30 June 2000 | Delivered on: 7 July 2000 Satisfied on: 28 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the hedging counterparty (as defined) under the loan agreement and/or any of the other financing documents and/or any deed or document supplemental thereto. 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 |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
7 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
7 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
5 October 2020 | Satisfaction of charge 2 in full (1 page) |
5 October 2020 | Satisfaction of charge 3 in full (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (66 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (67 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (57 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (57 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
6 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (55 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (55 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 May 2014 | Full accounts made up to 31 December 2013 (51 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (51 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
1 May 2013 | Full accounts made up to 30 December 2012 (41 pages) |
1 May 2013 | Full accounts made up to 30 December 2012 (41 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Registered office address changed from C/O Law Debentures Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from C/O Law Debentures Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 20 April 2011 (1 page) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
9 September 2010 | Appointment of John Ivor Cavill as a director (2 pages) |
9 September 2010 | Appointment of John Ivor Cavill as a director (2 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 May 2010 | Director's details changed for Biif Corporate Services Limited on 21 March 2010 (1 page) |
27 May 2010 | Director's details changed for Biif Corporate Services Limited on 21 March 2010 (1 page) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
10 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
6 November 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Infrastructure Managers Limited as a secretary (1 page) |
6 November 2009 | Appointment of Infrastructure Managers Limited as a secretary (1 page) |
6 November 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page) |
6 November 2009 | Termination of appointment of Andrew Walls as a director (1 page) |
6 November 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page) |
6 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
6 November 2009 | Termination of appointment of Andrew Walls as a director (1 page) |
3 June 2009 | Appointment terminated director john elliot (1 page) |
3 June 2009 | Appointment terminated director john elliot (1 page) |
22 May 2009 | Director appointed anastasios christakis (2 pages) |
22 May 2009 | Director appointed anastasios christakis (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 June 2008 | Section 519 (1 page) |
17 June 2008 | Section 519 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
9 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
9 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
29 July 2007 | Auditor's resignation (1 page) |
29 July 2007 | Auditor's resignation (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: thomas armstrong construction workington road, flimby maryport cumbria CA15 8RY (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: thomas armstrong construction workington road, flimby maryport cumbria CA15 8RY (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
22 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
7 July 2000 | Particulars of mortgage/charge (8 pages) |
7 July 2000 | Particulars of mortgage/charge (8 pages) |
6 July 2000 | Memorandum and Articles of Association (5 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 28/06/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
6 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
6 July 2000 | Memorandum and Articles of Association (5 pages) |
6 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
6 July 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
6 July 2000 | Ad 28/06/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
23 March 2000 | Incorporation (28 pages) |
23 March 2000 | Incorporation (28 pages) |