London
SE1 6EB
Director Name | Mr Neil John Hunt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walworth Road Walworth Road London SE1 6EB |
Secretary Name | Victoria Janine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Imm Properties Ltd Walworth Road Walworth Road London SE1 6EB |
Director Name | Mr Bradly Peter Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walworth Road Walworth Road London SE1 6EB |
Director Name | Howard Simon Ward |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Property Devt |
Country of Residence | United Kingdom |
Correspondence Address | Hope Cottage 1 Canute Road Bosham West Sussex PO18 8JF |
Director Name | David Macnamara |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Coldharbour Lane Hildenborough Kent TN11 9JX |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2022(21 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strata Pavilion 4 Walworth Road London SE1 6EB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | goandco.co.uk |
---|---|
Telephone | 020 36678000 |
Telephone region | London |
Registered Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10 at £0.0001 | Mr J. Turley & Mrs J. Turley 5.00% Ordinary |
---|---|
65 at £0.0001 | Bradly Peter Ward 32.50% Ordinary |
65 at £0.0001 | Neil John Hunt 32.50% Ordinary |
60 at £0.0001 | David Macnamara 30.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | -£863,131 |
Cash | £897 |
Current Liabilities | £630,553 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
17 August 2006 | Delivered on: 24 August 2006 Persons entitled: Amsbury Developments Limited Classification: Mortgage Secured details: £450,000 and all other monies due or to become due. Particulars: Glencoe bosham lane bosham chichester west sussex. Part Satisfied |
---|---|
8 July 2005 | Delivered on: 13 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Florence buildings 302 twyford avenue portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2005 | Delivered on: 8 July 2005 Persons entitled: National Westminster 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 |
13 June 2005 | Delivered on: 24 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 ellasdale road bognor regis west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 April 2005 | Delivered on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 gateside road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 August 2004 | Delivered on: 27 August 2004 Persons entitled: Imm Properties LTD Classification: Legal charge Secured details: £319,000.00 due or to become due from the company to the chargee. Particulars: Corner cottage smugglers lane bosham west sussex PO18 8QP. Outstanding |
5 December 2003 | Delivered on: 15 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £202,500.00 due or to become due from the company to the chargee. Particulars: 68 trouville road clapham london t/n LN80715. Outstanding |
24 October 2003 | Delivered on: 25 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Middleton farm barns steels lane chidham west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 2011 | Delivered on: 23 August 2011 Persons entitled: Castle House Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £16,908 an interest bearing account see image for full details. Outstanding |
23 December 2010 | Delivered on: 11 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The granary finchurst farm summerhill goudhurst kent t/no. K887832 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
29 September 2008 | Delivered on: 14 October 2008 Persons entitled: T.C. Ford (Properties) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,500 in an interest bearing account the amount from time to time standing to the credit of the account. Outstanding |
11 November 2002 | Delivered on: 14 November 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warblers,wellsfield,west wittering; t/no SX11520. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2006 | Delivered on: 24 August 2006 Satisfied on: 8 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glencoe bosham lane bosham chichester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
---|---|
6 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (192 pages) |
11 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
11 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from Strata Pavilion 4 Walworth Road London SE1 6EB to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 28 February 2023 (1 page) |
6 October 2022 | Change of details for Foxtons Limtied as a person with significant control on 25 May 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
22 June 2022 | Termination of appointment of Nichola John Budden as a director on 30 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Victoria Janine Hunt as a secretary on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Christopher James Hough as a director on 25 May 2022 (2 pages) |
31 May 2022 | Notification of Foxtons Limtied as a person with significant control on 25 May 2022 (2 pages) |
31 May 2022 | Cessation of Bradly Peter Ward as a person with significant control on 25 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Bradly Peter Ward as a director on 25 May 2022 (1 page) |
31 May 2022 | Cessation of Neil John Hunt as a person with significant control on 25 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Neil John Hunt as a director on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Nichola John Budden as a director on 25 May 2022 (2 pages) |
31 May 2022 | Cessation of David Macnamara as a person with significant control on 25 May 2022 (1 page) |
24 May 2022 | Satisfaction of charge 3 in full (1 page) |
24 May 2022 | Satisfaction of charge 1 in full (1 page) |
24 May 2022 | Satisfaction of charge 9 in full (1 page) |
24 May 2022 | Satisfaction of charge 7 in full (1 page) |
24 May 2022 | Satisfaction of charge 8 in full (1 page) |
24 May 2022 | Satisfaction of charge 4 in full (1 page) |
24 May 2022 | Satisfaction of charge 2 in full (1 page) |
24 May 2022 | Satisfaction of charge 6 in full (1 page) |
24 May 2022 | Satisfaction of charge 5 in full (1 page) |
24 May 2022 | Satisfaction of charge 12 in full (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
19 March 2021 | Change of details for Mr Bradly Peter Ward as a person with significant control on 10 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Bradly Peter Ward on 10 March 2021 (2 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
22 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
15 November 2016 | Director's details changed for Mr Bradly Peter Ward on 26 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Bradly Peter Ward on 26 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Neil John Hunt on 26 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Neil John Hunt on 26 September 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 September 2014 | Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page) |
16 September 2014 | Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
27 March 2012 | Statement by directors (1 page) |
27 March 2012 | Solvency statement dated 09/03/12 (2 pages) |
27 March 2012 | Statement of capital on 27 March 2012
|
27 March 2012 | Resolutions
|
27 March 2012 | Solvency statement dated 09/03/12 (2 pages) |
27 March 2012 | Statement by directors (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital on 27 March 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
7 March 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
7 March 2012 | Resolutions
|
10 January 2012 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QP on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QP on 10 January 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Director's details changed for Neil John Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Neil John Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director david macnamara (1 page) |
23 June 2009 | Appointment terminated director david macnamara (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 June 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
5 August 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 August 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | S-div 14/03/06 (2 pages) |
27 March 2006 | S-div 14/03/06 (2 pages) |
27 March 2006 | Resolutions
|
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
8 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
28 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members
|
3 October 2003 | Return made up to 26/09/03; full list of members
|
16 April 2003 | Registered office changed on 16/04/03 from: 7 mill street maidstone kent ME15 6XW (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 7 mill street maidstone kent ME15 6XW (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
6 November 2002 | Secretary's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
24 July 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
21 June 2002 | Registered office changed on 21/06/02 from: 76 trouville road london SW4 8QP (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 76 trouville road london SW4 8QP (1 page) |
11 June 2002 | Company name changed hunt 4 properties LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed hunt 4 properties LIMITED\certificate issued on 11/06/02 (2 pages) |
20 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 July 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
18 July 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
26 September 2000 | Incorporation (20 pages) |
26 September 2000 | Incorporation (20 pages) |