Bromley
BR1 1LT
Director Name | Mr Roger Michael Davie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(21 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired Policeman |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Seymour House 11-13 Mount Ephriam Road Tunbridge Wells Kent TN1 1EN |
Director Name | Michael Scott Vos |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seymour House 11-13 Mount Ephriam Road Tunbridge Wells Kent TN1 1EG |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Seymour House 11-13 Mount Ephriam Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Mr Duncan Hugh Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 High Ridge Godalming Surrey GU7 1YF |
Director Name | Deborah Ann Banks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2003) |
Role | Legal Assistant |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Clair Marie Grant |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2003) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Woon Lim Tsang |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2005) |
Role | Solicitor |
Correspondence Address | Flat 8 Rowan Court 19 The Avenue Beckenham Kent BR3 5LH |
Director Name | Ms Laura Louise Powell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowan Court 19 The Avenue Beckenham Kent BR3 5LH |
Director Name | Carol Callaghan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2006) |
Role | Housewife |
Correspondence Address | 6 Rowan Court 19 The Avenue Beckenham Kent BR3 5LH |
Director Name | Mr Stuart Jonathan Ives |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 January 2011) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rowan Court 19 The Avenue Beckenham Kent BR3 5LH |
Director Name | Mrs Gillian Elizabeth Andrews |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rowan Court 19 The Avenue Beckenham Kent BR3 5LH |
Director Name | Mr Richard Donald Leys |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 November 2011) |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Director Name | Mrs Diane Bridget Hollidge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Roger Michael Davie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Director Name | Brian George Andrews |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Ms Rebecca Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr William James Beaumont Yonge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Linda Hamilton Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | ALAN Foster & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 02 June 2014) |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2014) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2021) |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
2 November 2020 | Appointment of Mrs Linda Hamilton Brown as a director on 1 November 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 August 2020 | Appointment of Mr William James Beaumont Yonge as a director on 14 August 2020 (2 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 April 2020 | Termination of appointment of Roger Michael Davie as a director on 21 April 2020 (1 page) |
4 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Termination of appointment of Rebecca Johnson as a director on 14 March 2018 (1 page) |
18 August 2017 | Termination of appointment of Brian George Andrews as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Brian George Andrews as a director on 18 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 July 2017 | Appointment of Vfm Procurement Limited as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Vfm Procurement Limited as a secretary on 27 July 2017 (2 pages) |
20 July 2017 | Appointment of Ms Rebecca Johnson as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Ms Rebecca Johnson as a director on 20 July 2017 (2 pages) |
15 February 2017 | Appointment of Mr Roger Michael Davie as a director on 7 February 2017 (3 pages) |
15 February 2017 | Appointment of Mr Roger Michael Davie as a director on 7 February 2017 (3 pages) |
4 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 April 2016 | Termination of appointment of Richard Donald Leys as a director on 4 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Richard Donald Leys as a director on 4 March 2016 (1 page) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (2 pages) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
22 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 January 2015 | Appointment of Brian George Andrews as a director on 27 November 2014 (3 pages) |
20 January 2015 | Appointment of Brian George Andrews as a director on 27 November 2014 (3 pages) |
19 January 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2014 (1 page) |
7 January 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page) |
16 September 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
16 September 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
15 August 2014 | Termination of appointment of Diane Bridget Hollidge as a director on 11 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Diane Bridget Hollidge as a director on 11 July 2014 (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Alan Foster & Associates as a secretary (1 page) |
3 June 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
3 June 2014 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page) |
16 December 2013 | Appointment of Mr Richard Donald Leys as a director (2 pages) |
16 December 2013 | Appointment of Mr Richard Donald Leys as a director (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
23 November 2012 | Termination of appointment of Roger Davie as a director (1 page) |
23 November 2012 | Termination of appointment of Laura Powell as a director (1 page) |
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 November 2012 | Termination of appointment of Laura Powell as a director (1 page) |
23 November 2012 | Termination of appointment of Roger Davie as a director (1 page) |
16 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
18 January 2012 | Appointment of Mr Roger Michael Davie as a director (2 pages) |
18 January 2012 | Appointment of Mr Roger Michael Davie as a director (2 pages) |
15 November 2011 | Termination of appointment of Richard Leys as a director (1 page) |
15 November 2011 | Termination of appointment of Richard Leys as a director (1 page) |
14 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
25 August 2011 | Termination of appointment of Gillian Andrews as a director (1 page) |
25 August 2011 | Termination of appointment of Gillian Andrews as a director (1 page) |
26 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 January 2011 | Termination of appointment of Stuart Ives as a director (1 page) |
24 January 2011 | Termination of appointment of Stuart Ives as a director (1 page) |
20 January 2011 | Appointment of Mr Richard Leys as a director (2 pages) |
20 January 2011 | Appointment of Mr Richard Leys as a director (2 pages) |
19 November 2010 | Appointment of Mrs Diane Bridget Hollidge as a director (2 pages) |
19 November 2010 | Appointment of Mrs Diane Bridget Hollidge as a director (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
6 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
5 August 2010 | Director's details changed for Laura Louise Powell on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Stuart Jonathan Ives on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Gillian Elizabeth Andrews on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Stuart Jonathan Ives on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Gillian Elizabeth Andrews on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Gillian Elizabeth Andrews on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Stuart Jonathan Ives on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Laura Louise Powell on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Laura Louise Powell on 1 October 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 February 2010 | Appointment of Mrs Gillian Elizabeth Andrews as a director (1 page) |
14 February 2010 | Appointment of Mrs Gillian Elizabeth Andrews as a director (1 page) |
7 August 2009 | Annual return made up to 31/07/09 (2 pages) |
7 August 2009 | Annual return made up to 31/07/09 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
2 September 2008 | Annual return made up to 31/07/08 (2 pages) |
2 September 2008 | Annual return made up to 31/07/08 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
5 September 2007 | Annual return made up to 31/07/07 (2 pages) |
5 September 2007 | Annual return made up to 31/07/07 (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
24 August 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
15 August 2006 | Annual return made up to 31/07/06 (2 pages) |
15 August 2006 | Annual return made up to 31/07/06 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
22 August 2005 | Annual return made up to 31/07/05 (2 pages) |
22 August 2005 | Annual return made up to 31/07/05 (2 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
27 August 2004 | Annual return made up to 31/07/04 (4 pages) |
27 August 2004 | Annual return made up to 31/07/04 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Annual return made up to 31/07/03 (5 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Annual return made up to 31/07/03 (5 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
8 August 2002 | Annual return made up to 31/07/02 (4 pages) |
8 August 2002 | Annual return made up to 31/07/02 (4 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
14 August 2001 | Annual return made up to 31/07/01 (4 pages) |
14 August 2001 | Annual return made up to 31/07/01 (4 pages) |
16 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
16 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
31 July 2000 | Incorporation (16 pages) |
31 July 2000 | Incorporation (16 pages) |