Ramsgate
Kent
CT11 8BQ
Director Name | Mrs Lisa May Pilcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Business Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brindle Grove Ramsgate Kent CT11 8BN |
Director Name | Ms Georgina Elizabeth May Paul |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Registrar Of Births, Deaths, Marria |
Country of Residence | England |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Peter John Hook |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Jacqueline Jean Dewey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Vijay Sareen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Sarah Salvatierra-Martinez |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Legal Cashier |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Mark O'Regan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Paul Fitzpatrick |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Hsseq Manager |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Mr Laurence Crockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 11 Knights Ridge Chelsfield Orpington Kent BR6 9UJ |
Director Name | Christopher Frederick Fuller |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2015) |
Role | Retired |
Correspondence Address | 1 Brindle Grove Ramsgate Kent CT11 8BN |
Director Name | Mr Stephen John Wren |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 February 2020) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 23 Harebrook Ramsgate Kent CT11 8BQ |
Director Name | Mrs Sarah Salvatierra-Martinez |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 2014) |
Role | Legal Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brindle Grove Ramsgate Kent CT11 8BN |
Director Name | Paul William Nicholls |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2010) |
Role | Contract Surveyor |
Correspondence Address | 9 Brindle Grove Ramsgate Kent CT11 8BN |
Director Name | Lisa Jane Brown |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | Medical Writer |
Correspondence Address | 19 The Chase Ramsgate Kent CT11 8BF |
Director Name | Ms Fiona Jean McDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Chase Montefiore Avenue Ramsgate Kent CT11 8BF |
Director Name | Mr David Salsbury |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 April 2023) |
Role | Gents Barber |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harebrook Ramsgate Kent CT11 8BQ |
Director Name | Mr Neil Colin Bradley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 April 2023) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brindle Grove Ramsgate Kent CT11 8BN |
Director Name | Mr Scott Dumigan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2014) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harebrook Ramsgate Kent CT11 8BQ |
Director Name | Mr Justin Dumigan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2014) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 10 Brindle Grove Harebrook Ramsgate Kent CT11 8BN |
Director Name | Ms Rachelle Margaret McKeen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2015) |
Role | Health & Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Chase Montefiore Avenue Harebrook Ramsgate Kent CT11 8BF |
Director Name | Mr Patrick Bartholomew Charles Gorham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saddlers Mews Ramsgate Kent CT12 5LN |
Director Name | Mr Raymond Hickton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | George Wimpey South London Limited (Corporation) |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 05 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 July 2009) |
Correspondence Address | St Davids Court Union Street Wolverhampton West Midlands WV1 3JE |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2023) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,661 |
Net Worth | £7,554 |
Cash | £7,915 |
Current Liabilities | £943 |
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 | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
16 January 2024 | Appointment of Mr Peter John Hook as a director on 22 June 2022 (2 pages) |
---|---|
16 January 2024 | Termination of appointment of Raymond Hickton as a director on 19 April 2023 (1 page) |
16 January 2024 | Termination of appointment of Neil Colin Bradley as a director on 19 April 2023 (1 page) |
16 January 2024 | Termination of appointment of David Salsbury as a director on 19 April 2023 (1 page) |
18 December 2023 | Termination of appointment of Caxtons Commercial Limited as a secretary on 30 April 2023 (1 page) |
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (9 pages) |
6 June 2023 | Appointment of Mr Vijay Sareen as a director on 19 April 2023 (2 pages) |
10 May 2023 | Appointment of Mr Mark O'regan as a director on 19 April 2023 (2 pages) |
3 May 2023 | Appointment of Mrs Sarah Salvatierra-Martinez as a director on 19 April 2023 (2 pages) |
27 April 2023 | Appointment of Mr Paul Fitzpatrick as a director on 19 April 2023 (2 pages) |
21 March 2023 | Termination of appointment of Patrick Bartholomew Charles Gorham as a director on 20 February 2023 (1 page) |
19 December 2022 | Confirmation statement made on 18 December 2022 with updates (9 pages) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
12 September 2022 | Appointment of Mrs Jacqueline Jean Dewey as a director on 4 July 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 18 December 2021 with updates (9 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 March 2020 | Termination of appointment of Rachelle Margaret Mckeen as a director on 13 November 2017 (1 page) |
24 February 2020 | Appointment of Ms Georgina Elizabeth May Paul as a director on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Stephen John Wren as a director on 3 February 2020 (1 page) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (9 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (9 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Appointment of Mr Raymond Hickton as a director on 13 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of a director (1 page) |
21 December 2017 | Termination of appointment of a director (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (9 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (11 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (11 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Appointment of Mr Patrick Bartholomew Charles Gorham as a director on 18 November 2015 (2 pages) |
1 March 2016 | Appointment of Mr Patrick Bartholomew Charles Gorham as a director on 18 November 2015 (2 pages) |
29 February 2016 | Appointment of Ms Rachelle Margaret Mckeen as a director on 17 December 2015 (2 pages) |
29 February 2016 | Appointment of Ms Rachelle Margaret Mckeen as a director on 17 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Justin Dumigan as a director on 28 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Justin Dumigan as a director on 28 November 2015 (1 page) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Termination of appointment of Rachelle Margaret Mckeen as a director on 16 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Rachelle Margaret Mckeen as a director on 16 December 2015 (1 page) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Termination of appointment of Christopher Frederick Fuller as a director on 18 February 2015 (1 page) |
7 October 2015 | Termination of appointment of Christopher Frederick Fuller as a director on 18 February 2015 (1 page) |
30 July 2015 | Appointment of Mr Justin Dumigan as a director on 5 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr Justin Dumigan as a director on 5 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr Justin Dumigan as a director on 5 May 2015 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 December 2014 | Termination of appointment of Scott Dumigan as a director on 12 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Scott Dumigan as a director on 12 November 2014 (1 page) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Termination of appointment of Sarah Salvatierra-Martinez as a director on 26 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Sarah Salvatierra-Martinez as a director on 26 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Justin Dumigan as a director on 16 September 2014 (1 page) |
17 October 2014 | Termination of appointment of a director (1 page) |
17 October 2014 | Termination of appointment of Justin Dumigan as a director on 16 September 2014 (1 page) |
17 October 2014 | Termination of appointment of a director (1 page) |
21 August 2014 | Appointment of Ms Rachelle Margaret Mckeen as a director on 6 August 2014 (2 pages) |
21 August 2014 | Appointment of Ms Rachelle Margaret Mckeen as a director on 6 August 2014 (2 pages) |
21 August 2014 | Appointment of Ms Rachelle Margaret Mckeen as a director on 6 August 2014 (2 pages) |
11 March 2014 | Appointment of Mr Justin Dumigan as a director (2 pages) |
11 March 2014 | Appointment of Mr Justin Dumigan as a director (2 pages) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 December 2013 | Termination of appointment of Fiona Mcdonald as a director (1 page) |
20 December 2013 | Termination of appointment of Fiona Mcdonald as a director (1 page) |
19 December 2013 | Termination of appointment of a director (1 page) |
19 December 2013 | Termination of appointment of a director (1 page) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (18 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (18 pages) |
21 November 2012 | Appointment of Mr Scott Dumigan as a director (2 pages) |
21 November 2012 | Appointment of Mr Scott Dumigan as a director (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Appointment of Mr Neil Colin Bradley as a director (2 pages) |
27 September 2012 | Appointment of Mr Neil Colin Bradley as a director (2 pages) |
31 July 2012 | Director's details changed for Sarah Pitts on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Sarah Pitts on 31 July 2012 (2 pages) |
15 February 2012 | Appointment of Mr David Salsbury as a director (2 pages) |
15 February 2012 | Appointment of Mr David Salsbury as a director (2 pages) |
13 January 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 13 January 2012 (1 page) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (15 pages) |
11 January 2012 | Termination of appointment of Neil Bradley as a director (1 page) |
11 January 2012 | Termination of appointment of Neil Bradley as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
13 January 2011 | Director's details changed for Fiona Jean Mcdonald on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Fiona Jean Mcdonald on 13 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 September 2010 | Termination of appointment of Lisa Brown as a director (2 pages) |
28 September 2010 | Termination of appointment of Lisa Brown as a director (2 pages) |
27 August 2010 | Aud res section 519 (1 page) |
27 August 2010 | Aud res section 519 (1 page) |
28 June 2010 | Appointment of Fiona Jean Mcdonald as a director (3 pages) |
28 June 2010 | Appointment of Fiona Jean Mcdonald as a director (3 pages) |
25 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
25 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Paul Nicholls as a director (2 pages) |
12 April 2010 | Termination of appointment of Paul Nicholls as a director (2 pages) |
10 March 2010 | Appointment of Caxtons Commercial Limited as a secretary (3 pages) |
10 March 2010 | Appointment of Caxtons Commercial Limited as a secretary (3 pages) |
2 March 2010 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2 March 2010 (2 pages) |
17 February 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (26 pages) |
17 February 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
17 February 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (26 pages) |
8 January 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
8 January 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 July 2009 | Director appointed neil colin bradley (1 page) |
22 July 2009 | Director appointed christopher frederick fuller (1 page) |
22 July 2009 | Appointment terminated director george wimpey south london LIMITED (1 page) |
22 July 2009 | Director appointed lisa pilcher (1 page) |
22 July 2009 | Director appointed stephen john wren (1 page) |
22 July 2009 | Director appointed carole sutton (1 page) |
22 July 2009 | Director appointed lisa jane brown (1 page) |
22 July 2009 | Director appointed paul william nicholls (1 page) |
22 July 2009 | Director appointed sarah pitts (1 page) |
22 July 2009 | Director appointed carole sutton (1 page) |
22 July 2009 | Director appointed christopher frederick fuller (1 page) |
22 July 2009 | Appointment terminated director george wimpey south london LIMITED (1 page) |
22 July 2009 | Director appointed paul william nicholls (1 page) |
22 July 2009 | Director appointed lisa jane brown (1 page) |
22 July 2009 | Director appointed stephen john wren (1 page) |
22 July 2009 | Director appointed sarah pitts (1 page) |
22 July 2009 | Director appointed lisa pilcher (1 page) |
22 July 2009 | Director appointed neil colin bradley (1 page) |
13 January 2009 | Return made up to 18/12/08; full list of members (12 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (12 pages) |
17 December 2008 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 December 2008 | Appointment terminated secretary laurence crockett (1 page) |
17 December 2008 | Appointment terminated secretary laurence crockett (1 page) |
17 December 2008 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 February 2008 | Amended accounts made up to 31 December 2006 (1 page) |
21 February 2008 | Amended accounts made up to 31 December 2006 (1 page) |
18 February 2008 | Return made up to 18/12/07; no change of members (6 pages) |
18 February 2008 | Return made up to 18/12/07; no change of members (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 March 2007 | Return made up to 18/12/06; full list of members (6 pages) |
15 March 2007 | Return made up to 18/12/06; full list of members (6 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 January 2006 | Resolutions
|
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Return made up to 18/12/04; full list of members
|
14 January 2005 | Return made up to 18/12/04; full list of members
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
24 December 2003 | Return made up to 18/12/03; full list of members
|
24 December 2003 | Return made up to 18/12/03; full list of members
|
19 December 2003 | Resolutions
|
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 December 2003 | Resolutions
|
7 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
5 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: saint davids court union street wolverhampton west midlands WV1 3JE (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: saint davids court union street wolverhampton west midlands WV1 3JE (1 page) |
15 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
18 December 2000 | Incorporation (28 pages) |
18 December 2000 | Incorporation (28 pages) |