Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(22 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 December 2005) |
Role | Newspaper Executive |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 June 2012) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Mark Anthony Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Secretary Name | Colin David Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Laser House Waterfront Quay Salford Quays Manchester M50 3XW |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | realradioyorkshire.co.uk |
---|
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
12 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
28 September 2021 | Company name changed scott place 1004 LIMITED\certificate issued on 28/09/21
|
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
27 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterll as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Clive Ronald Potterll as a secretary on 30 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
15 April 2014 | Appointment of Mr Stephen Gabriel Miron as a director (3 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Appointment of Clive Ronald Potterll as a secretary (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
10 April 2014 | Termination of appointment of Mark Lee as a director (2 pages) |
10 April 2014 | Appointment of Clive Ronald Potterll as a secretary (3 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester England M50 3XW on 10 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Michael Damien Connole as a director (3 pages) |
10 April 2014 | Termination of appointment of Colin Everitt as a director (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 1 April 2013 (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Termination of appointment of Sarah Davis as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a secretary (3 pages) |
30 July 2012 | Appointment of Colin David Everitt as a director (3 pages) |
30 July 2012 | Appointment of Mark Anthony Lee as a director (3 pages) |
30 July 2012 | Registered office address changed from Po Box 68164 Kings Place 90 York Place London N1P 2AP on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
6 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
6 October 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
1 August 2009 | Company name changed smooth radio yorkshire LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed smooth radio yorkshire LIMITED\certificate issued on 03/08/09 (2 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
19 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
14 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M60 5RR (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M60 5RR (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
25 January 2006 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
7 January 2005 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page) |
28 March 2002 | Return made up to 20/12/01; full list of members
|
28 March 2002 | Return made up to 20/12/01; full list of members
|
15 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (10 pages) |
25 May 2001 | New director appointed (10 pages) |
13 March 2001 | New secretary appointed;new director appointed (8 pages) |
13 March 2001 | New director appointed (5 pages) |
13 March 2001 | New director appointed (5 pages) |
13 March 2001 | New secretary appointed;new director appointed (8 pages) |
28 December 2000 | Company name changed inhoco 2212 LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed inhoco 2212 LIMITED\certificate issued on 29/12/00 (2 pages) |
20 December 2000 | Incorporation (21 pages) |
20 December 2000 | Incorporation (21 pages) |