Bishop's Waltham
Hampshire
SO32 1AX
Director Name | Mr Timothy Robert Lincoln |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Latimer Walk Romsey Hampshire SO51 8EQ |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Christopher Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ponds End Cottage Brook Lane Albury Heath Guildford GU5 9DH |
Director Name | John Richard Vail |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Little Woodcote Upham Southampton Hampshire SO32 1HT |
Director Name | Jeffery Thomas Skinner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Adrian Michael Gillooly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 56 Longbourn Windsor Berkshire SL4 3TN |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | berkeleygroup.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Berkeley Group PLC 50.00% Ordinary B |
---|---|
50k at £1 | Highclere Estates LLP 50.00% Ordinary A |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 July 2001 | Delivered on: 14 July 2001 Persons entitled: The Berkeley Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property polygon house commercial road southampton t/no;-HP426122 proceeds of sale thereof and all rental monies and other monies thereon all buildings fixtures fixed plant and machinery on the property all building materials vested in the mortgagor all collateral rights all policies of insurance together with floating charge all moveable plant machinery implements utensils furniture equipment and building materials not charged by way of fixed charge above. Outstanding |
---|
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Liquidators' statement of receipts and payments to 17 October 2019 (11 pages) |
28 October 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
1 March 2019 | Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to 55 Baker Street London W1U 7EU on 1 March 2019 (2 pages) |
28 February 2019 | Declaration of solvency (7 pages) |
28 February 2019 | Appointment of a voluntary liquidator (3 pages) |
28 February 2019 | Resolutions
|
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Satisfaction of charge 1 in full (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
24 February 2017 | Second filing of Confirmation Statement dated 16/01/2017 (14 pages) |
24 February 2017 | Second filing of Confirmation Statement dated 16/01/2017 (14 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates
|
30 January 2017 | Confirmation statement made on 16 January 2017 with updates
|
27 January 2017 | Director's details changed for Mr Glynne Christopher Benge on 12 September 2012 (2 pages) |
27 January 2017 | Director's details changed for Mr Glynne Christopher Benge on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Glynne Christopher Benge on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Glynne Christopher Benge on 12 September 2012 (2 pages) |
27 January 2017 | Director's details changed for Timothy Robert Lincoln on 11 October 2014 (2 pages) |
27 January 2017 | Director's details changed for Mr Timothy Robert Lincoln on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Timothy Robert Lincoln on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Timothy Robert Lincoln on 11 October 2014 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 March 2015 | Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Timothy Robert Lincoln on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Glynne Christopher Benge on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Timothy Robert Lincoln on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Glynne Christopher Benge on 25 November 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Richard Vail as a director on 22 March 2013 (1 page) |
19 August 2014 | Termination of appointment of John Richard Vail as a director on 22 March 2013 (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (11 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (11 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
16 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
31 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
31 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
5 May 2009 | Secretary appointed richard james stearn (1 page) |
5 May 2009 | Director appointed richard james stearn (1 page) |
5 May 2009 | Secretary appointed richard james stearn (1 page) |
5 May 2009 | Director appointed richard james stearn (1 page) |
1 May 2009 | Appointment terminated director andrew lewis (1 page) |
1 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
1 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
1 May 2009 | Appointment terminated director andrew lewis (1 page) |
19 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
31 March 2008 | Appointment terminated director adrian gillooly (1 page) |
31 March 2008 | Director appointed mr nicolas guy simpkin (1 page) |
31 March 2008 | Appointment terminated director adrian gillooly (1 page) |
31 March 2008 | Director appointed mr nicolas guy simpkin (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (11 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (11 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
18 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (3 pages) |
22 July 2003 | New director appointed (3 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Full accounts made up to 30 April 2002 (9 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (9 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
12 June 2001 | Ad 01/05/01--------- £ si 99998@1 (2 pages) |
12 June 2001 | Memorandum and Articles of Association (12 pages) |
12 June 2001 | Amend 882-rescind 2 x £1 shares (2 pages) |
12 June 2001 | Statement of affairs (5 pages) |
12 June 2001 | Statement of affairs (5 pages) |
12 June 2001 | Ad 01/05/01--------- £ si 99998@1 (2 pages) |
12 June 2001 | Memorandum and Articles of Association (12 pages) |
12 June 2001 | Amend 882-rescind 2 x £1 shares (2 pages) |
11 May 2001 | Nc inc already adjusted 01/05/01 (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
11 May 2001 | Nc inc already adjusted 01/05/01 (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
13 March 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
13 March 2001 | Ad 16/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2001 | Ad 16/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
16 January 2001 | Incorporation (21 pages) |
16 January 2001 | Incorporation (21 pages) |