London
EC4M 7RB
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Andrew Peter Durrant |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Status | Resigned |
Appointed | 19 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Arit Edet Amana |
---|---|
Status | Resigned |
Appointed | 31 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Alice Morgan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Status | Resigned |
Appointed | 01 January 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Megan Barnes |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | advanticagroup.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Ng Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
27 October 2023 | Termination of appointment of Lawrence Hagan as a secretary on 26 October 2023 (1 page) |
6 July 2023 | Resolutions
|
6 July 2023 | Appointment of a voluntary liquidator (4 pages) |
6 July 2023 | Declaration of solvency (5 pages) |
6 July 2023 | Registered office address changed from 1-3 Strand London WC2N 5EH to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 6 July 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
22 November 2022 | Termination of appointment of Megan Barnes as a director on 18 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages) |
21 November 2022 | Appointment of Harriet Hill as a director on 18 November 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page) |
13 August 2019 | Director's details changed for Megan Barnes on 12 August 2019 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page) |
11 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
11 December 2018 | Appointment of Megan Barnes as a director on 30 November 2018 (2 pages) |
11 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
4 January 2017 | Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
5 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
5 December 2013 | Termination of appointment of David Forward as a director (1 page) |
5 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
5 December 2013 | Termination of appointment of David Forward as a director (1 page) |
5 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Appointment of Megan Barnes as a secretary (1 page) |
7 March 2012 | Appointment of Megan Barnes as a secretary (1 page) |
5 March 2012 | Termination of appointment of Arit Edet Amana as a secretary (1 page) |
5 March 2012 | Termination of appointment of Arit Edet Amana as a secretary (1 page) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
2 February 2011 | Appointment of Arit Edet Amana as a secretary (2 pages) |
2 February 2011 | Appointment of Arit Edet Amana as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
1 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
2 December 2009 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
2 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
2 December 2009 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
2 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
10 December 2008 | Director appointed mark antony david flawn (1 page) |
10 December 2008 | Director appointed mark antony david flawn (1 page) |
9 December 2008 | Appointment terminated director richard pettifer (1 page) |
9 December 2008 | Appointment terminated director richard pettifer (1 page) |
30 October 2008 | Secretary appointed victoria anne south (1 page) |
30 October 2008 | Secretary appointed victoria anne south (1 page) |
29 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
29 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 November 2007 | New secretary appointed;new director appointed (5 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New secretary appointed;new director appointed (5 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | New secretary appointed (1 page) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
10 October 2005 | Company name changed national grid gas LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed national grid gas LIMITED\certificate issued on 10/10/05 (2 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
12 May 2005 | Company name changed lattice property portfolio limit ed\certificate issued on 12/05/05 (2 pages) |
12 May 2005 | Company name changed lattice property portfolio limit ed\certificate issued on 12/05/05 (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 29/06/04; full list of members (2 pages) |
1 July 2004 | Return made up to 29/06/04; full list of members (2 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (5 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (5 pages) |
18 December 2002 | New director appointed (4 pages) |
18 December 2002 | New director appointed (4 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
21 October 2002 | Company name changed secondsite property portfolio li mited\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed secondsite property portfolio li mited\certificate issued on 21/10/02 (2 pages) |
23 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
23 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
8 February 2002 | Accounting reference date extended from 28/12/02 to 31/03/03 (1 page) |
8 February 2002 | Accounting reference date extended from 28/12/02 to 31/03/03 (1 page) |
7 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
20 January 2001 | Accounting reference date extended from 30/06/01 to 28/12/01 (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: bg group PLC, company sec.dept block a, 100 thames valley park drive, reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: bg group PLC, company sec.dept block a, 100 thames valley park drive, reading berkshire RG6 1PT (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
29 June 2000 | Incorporation (18 pages) |
29 June 2000 | Incorporation (18 pages) |