Rochester
Kent
ME1 1UP
Secretary Name | Mrs Melissa Kate Scholey |
---|---|
Status | Current |
Appointed | 01 April 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 7-14 Great Dover Street Great Dover Street London SE1 4YR |
Director Name | Clyde Ewan Rankin Iii |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2007) |
Role | Attorney |
Correspondence Address | 60 Cannon Street London EC4N 6JP |
Director Name | Harold Southall Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2002) |
Role | Institute President |
Correspondence Address | 808 Feura Bush Delmar New York Ny 12054 United States |
Director Name | Mr Neil Gordon Carr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2002) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | Orrells Well Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Secretary Name | Mr Neil Gordon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2002) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | Orrells Well Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Director Name | Allan George Stephenson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2003) |
Role | NHS Senior Manager |
Correspondence Address | 9 The Leightons Neston Cheshire CH64 6QD Wales |
Director Name | Prof William Plowden |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2004) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Stockwell Park Road London SW9 0DD |
Director Name | Robert McDonald |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2007) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 429 Liverpool Road London N7 8PR |
Director Name | Robert McDonald |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2004) |
Role | Civil Servant |
Correspondence Address | 10 Parsifal Road London NW6 1UH |
Director Name | Jean Atkinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2002) |
Role | Consultant |
Correspondence Address | Flat 5 House 1 The Paragon Blackheath London SE3 0NX |
Director Name | Dr Sheila Anne Adam |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Doctor |
Country of Residence | Registered Medical Practitioner |
Correspondence Address | Flat 9 8-13 New Inn Street London EC2A 3PY |
Director Name | Will Wesson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2007) |
Role | Mamagement Consultant |
Correspondence Address | Hawthorn Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Nigel Whiskin |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2003) |
Role | Chief Executive |
Correspondence Address | 24 Danestone Close Middleleaze Swindon Wiltshire SN5 5GP |
Secretary Name | Robert McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2004) |
Role | Civil Servant |
Correspondence Address | Flat 4 164 Regent Park Road London N3 3HR |
Director Name | Anthony Russell Campling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2007) |
Role | Management Consultant |
Correspondence Address | 48 Chestnut Road London SE27 9LE |
Director Name | Ms Barbara Adelaide Burrows |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 35 Mowbray Road London NW6 7QS |
Director Name | Prof Anne Marie Rafferty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Halliford Street London N1 3EL |
Secretary Name | Anthony Russell Campling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2007) |
Role | Management Consultant |
Correspondence Address | 48 Chestnut Road London SE27 9LE |
Director Name | Michael David Boyle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 3 Highclere Close Kenley Surrey CR8 5JU |
Director Name | Ms Bernadette Bruton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Woodgate Drive London SW16 5YG |
Director Name | Richard John Tamlyn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shute Cottage Hennock Bovey Tracey Newton Abbot Devon TQ13 9PZ |
Director Name | Davison Mark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 141b Brockley Rise London SE23 1NL |
Director Name | Peter Gregory Mason |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2009) |
Role | Consultant |
Correspondence Address | 10 Cheriton Square London SW17 8AE |
Secretary Name | Ms Bernadette Bruton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Woodgate Drive London SW16 5YG |
Secretary Name | Ms Bernadette Bruton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Woodgate Drive London SW16 5YG |
Director Name | Ms Noreen Sheikh-Latif |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32-36 Loman Street London SE1 0EE |
Secretary Name | Ms Noreen Sheikh-Latif |
---|---|
Status | Resigned |
Appointed | 01 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | Hollins Farm Chain Road Holt Head Slaithwaite HD7 5TY |
Director Name | Mr Gary Phillip Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Loman Street London SE1 0EE |
Secretary Name | Miss Monica Fenwick |
---|---|
Status | Resigned |
Appointed | 15 August 2012(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 32-36 Loman Street London SE1 0EE |
Director Name | Mr William Hugh Pierce |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Loman Street London SE1 0EE |
Secretary Name | Mr William Hugh Pierce |
---|---|
Status | Resigned |
Appointed | 01 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 7-14 Great Dover Street Great Dover Street London SE1 4YR |
Director Name | Dean's Court Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 60 Cannon Street London EC4N 6JP |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Website | net72.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79405503 |
Telephone region | London |
Registered Address | 7-14 Great Dover Street Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £341,342 |
Net Worth | £63,933 |
Cash | £63,820 |
Current Liabilities | £108,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (23 pages) |
1 February 2021 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
25 January 2021 | Cessation of William Hugh Pierce as a person with significant control on 31 March 2020 (1 page) |
25 January 2021 | Appointment of Mrs Melissa Kate Scholey as a secretary on 1 April 2020 (2 pages) |
25 January 2021 | Notification of Mark Anthony Rawdon Napier as a person with significant control on 1 April 2020 (2 pages) |
25 January 2021 | Termination of appointment of William Hugh Pierce as a secretary on 31 March 2020 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
16 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 32-36 Loman Street London SE1 0EE to 7-14 Great Dover Street Great Dover Street London SE1 4YR on 14 May 2019 (1 page) |
9 January 2019 | Termination of appointment of William Hugh Pierce as a director on 7 January 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 September 2015 | Annual return made up to 30 August 2015 no member list (3 pages) |
8 September 2015 | Annual return made up to 30 August 2015 no member list (3 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
24 September 2014 | Director's details changed for Mr William Hugh Pierce on 1 March 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr William Hugh Pierce on 1 March 2014 (2 pages) |
24 September 2014 | Annual return made up to 30 August 2014 no member list (3 pages) |
24 September 2014 | Annual return made up to 30 August 2014 no member list (3 pages) |
24 September 2014 | Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Gary Phillip Ward as a director on 30 June 2014 (1 page) |
24 September 2014 | Director's details changed for Mr William Hugh Pierce on 1 March 2014 (2 pages) |
26 February 2014 | Termination of appointment of Richard Tamlyn as a director (1 page) |
26 February 2014 | Termination of appointment of Richard Tamlyn as a director (1 page) |
26 February 2014 | Termination of appointment of Davison Mark as a director (1 page) |
26 February 2014 | Termination of appointment of Davison Mark as a director (1 page) |
26 February 2014 | Termination of appointment of Monica Fenwick as a secretary (1 page) |
26 February 2014 | Appointment of Mr William Hugh Pierce as a secretary (2 pages) |
26 February 2014 | Appointment of Mr William Hugh Pierce as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Monica Fenwick as a secretary (1 page) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
13 September 2013 | Annual return made up to 30 August 2013 no member list (6 pages) |
13 September 2013 | Annual return made up to 30 August 2013 no member list (6 pages) |
27 February 2013 | Appointment of Mr William Hugh Pierce as a director (2 pages) |
27 February 2013 | Appointment of Mr William Hugh Pierce as a director (2 pages) |
21 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
21 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
30 August 2012 | Annual return made up to 30 August 2012 no member list (5 pages) |
30 August 2012 | Annual return made up to 30 August 2012 no member list (5 pages) |
24 August 2012 | Appointment of Miss Monica Fenwick as a secretary (1 page) |
24 August 2012 | Appointment of Miss Monica Fenwick as a secretary (1 page) |
13 August 2012 | Termination of appointment of Noreen Sheikh-Latif as a secretary (1 page) |
13 August 2012 | Termination of appointment of Noreen Sheikh-Latif as a director (1 page) |
13 August 2012 | Appointment of Mr Gary Phillip Ward as a director (2 pages) |
13 August 2012 | Termination of appointment of Noreen Sheikh-Latif as a secretary (1 page) |
13 August 2012 | Appointment of Mr Gary Phillip Ward as a director (2 pages) |
13 August 2012 | Termination of appointment of Noreen Sheikh-Latif as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
18 August 2011 | Annual return made up to 14 August 2011 no member list (6 pages) |
18 August 2011 | Annual return made up to 14 August 2011 no member list (6 pages) |
22 March 2011 | Termination of appointment of Bernadette Bruton as a secretary (1 page) |
22 March 2011 | Termination of appointment of Bernadette Bruton as a secretary (1 page) |
18 March 2011 | Appointment of Ms Noreen Sheikh-Latif as a secretary (2 pages) |
18 March 2011 | Appointment of Ms Noreen Sheikh-Latif as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Bernadette Bruton as a director (1 page) |
23 February 2011 | Termination of appointment of Bernadette Bruton as a director (1 page) |
23 February 2011 | Termination of appointment of Bernadette Bruton as a secretary (1 page) |
23 February 2011 | Termination of appointment of Bernadette Bruton as a secretary (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
17 August 2010 | Annual return made up to 14 August 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Bernadette Bruton on 13 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Bernadette Bruton on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Davison Mark on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Davison Mark on 13 August 2010 (2 pages) |
2 December 2009 | Appointment of Ms Noreen Sheikh-Latif as a director (2 pages) |
2 December 2009 | Appointment of Ms Noreen Sheikh-Latif as a director (2 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 September 2009 | Annual return made up to 14/08/09 (4 pages) |
23 September 2009 | Annual return made up to 14/08/09 (4 pages) |
16 September 2009 | Appointment terminated director peter mason (1 page) |
16 September 2009 | Appointment terminated director peter mason (1 page) |
8 July 2009 | Full accounts made up to 31 March 2008 (20 pages) |
8 July 2009 | Full accounts made up to 31 March 2008 (20 pages) |
26 June 2009 | Annual return made up to 14/08/08 (4 pages) |
26 June 2009 | Annual return made up to 14/08/08 (4 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed;new director appointed (1 page) |
5 November 2007 | New secretary appointed;new director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
13 September 2007 | Annual return made up to 14/08/07
|
13 September 2007 | Annual return made up to 14/08/07
|
5 September 2007 | Full accounts made up to 31 March 2006 (20 pages) |
5 September 2007 | Full accounts made up to 31 March 2006 (20 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 4 hillgate place 18 balham hill london SW12 9ER (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 4 hillgate place 18 balham hill london SW12 9ER (1 page) |
20 September 2006 | Annual return made up to 14/08/06
|
20 September 2006 | Annual return made up to 14/08/06
|
16 November 2005 | Company name changed the centre for public innovation\certificate issued on 16/11/05 (33 pages) |
16 November 2005 | Company name changed the centre for public innovation\certificate issued on 16/11/05 (33 pages) |
22 September 2005 | Annual return made up to 14/08/05 (6 pages) |
22 September 2005 | Annual return made up to 14/08/05 (6 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Annual return made up to 14/08/04 (6 pages) |
20 September 2004 | Annual return made up to 14/08/04 (6 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | New director appointed (1 page) |
23 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
16 September 2003 | Annual return made up to 14/08/03
|
16 September 2003 | Annual return made up to 14/08/03
|
16 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: trident business centre 89 bickersteth road london SW17 9SH (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: trident business centre 89 bickersteth road london SW17 9SH (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
30 August 2002 | Annual return made up to 14/08/02
|
30 August 2002 | Annual return made up to 14/08/02
|
23 July 2002 | Full accounts made up to 31 January 2002 (9 pages) |
23 July 2002 | Full accounts made up to 31 January 2002 (9 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: coudert brothers 60 cannon street, london EC4N 6JP (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: coudert brothers 60 cannon street, london EC4N 6JP (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
6 December 2001 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
6 December 2001 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
22 October 2001 | Annual return made up to 14/08/01
|
22 October 2001 | Annual return made up to 14/08/01
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (4 pages) |
7 September 2000 | New secretary appointed;new director appointed (4 pages) |
14 August 2000 | Incorporation (28 pages) |
14 August 2000 | Incorporation (28 pages) |