London
N8 8PT
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Topsfield Parade Tottenham Lane London N8 8PT |
Director Name | Mr Paul Robert O'Sullivan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 26 Willingdon Road London N22 6SB |
Director Name | Mr Robert John Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maytree Cottage Holtwood Road Oxshott Surrey KT22 0QL |
Director Name | John Christopher David Parsons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxwood Cottage 2 Castle Road Weybridge Surrey KT13 9QP |
Secretary Name | John Christopher David Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goodacre Close Weybridge Surrey KT13 0DX |
Director Name | Rupert Peter James Scott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2011) |
Role | Company Mentor |
Country of Residence | England |
Correspondence Address | Lowfields Upper Astrop Kings Sutton Oxfordshire OX17 3QN |
Director Name | Mr David Louis Henry |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyren House Cawston Road Reepham Norfolk NR10 4LT |
Director Name | John Laurence Terry |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2005) |
Role | Marketing Consultant |
Correspondence Address | 5 Wagg Street Congleton Cheshire CW12 4BA |
Director Name | Mr Alastair Baird Thomson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 May 2013) |
Role | Chartered Surveyor |
Country of Residence | France |
Correspondence Address | 30 Grand Rue 17160 Ballans Charente-Maritime France |
Director Name | Sir Nigel Cooper Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Farm House Stitchcombe Marlborough Wiltshire SN8 2NG |
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 October 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Little Manor House Witheridge Hill Highmoor Oxfordshire RG9 5PE |
Director Name | Mr Peter John Coombs Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Topsfield Parade Tottenham Lane London N8 8PT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
586.8k at £0.01 | Nigel J. Kempner 8.18% Ordinary A |
---|---|
544.7k at £0.01 | Sir Nigel Cooper Thompson 7.59% Ordinary A |
332.9k at £0.01 | Jeremy Blake 4.64% Ordinary A |
288.1k at £0.01 | J. David & M. King 4.02% Ordinary A |
2.4m at £0.01 | Peter J.c Kershaw 33.47% Ordinary A |
1.3m at £0.01 | Trustees Of Charles I.j Sanderson 18.09% Ordinary A |
1m at £0.01 | Peter R. Allport 14.63% Ordinary A |
131.6k at £0.01 | John Christopher David Parsons 1.83% Ordinary A |
104.1k at £0.01 | Allied Dunbar Pension Services LTD 1.45% Ordinary A |
97.4k at £0.01 | Alasdair Baird Thomson 1.36% Ordinary A |
70k at £0.01 | Jeremy Raylton Dixon 0.98% Ordinary A |
54.2k at £0.01 | Linda Houston 0.76% Ordinary A |
45.7k at £0.01 | John J. Siraut 0.64% Ordinary A |
36.1k at £0.01 | Thomas Nigel Clarke 0.50% Ordinary A |
30k at £0.01 | Arup Group LTD 0.42% Ordinary A |
29.7k at £0.01 | Hamish Richard Arthur Scott 0.41% Ordinary A |
29.7k at £0.01 | Sam Rupert Cornelius Scott 0.41% Ordinary A |
26.7k at £0.01 | David Louis Henry 0.37% Ordinary A |
9k at £0.01 | Alandis Greece Sa 0.13% Ordinary A |
9k at £0.01 | Iveagh Trustees LTD A/c P-ned 0.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £68,910 |
Cash | £7,199 |
Current Liabilities | £600 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
29 February 2024 | Full accounts made up to 31 August 2023 (14 pages) |
---|---|
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
8 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
24 February 2023 | Full accounts made up to 31 August 2022 (14 pages) |
25 July 2022 | Registered office address changed from 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT England to 47 Topsfield Parade Tottenham Lane London N8 8PT on 25 July 2022 (1 page) |
8 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
18 November 2021 | Full accounts made up to 31 August 2021 (13 pages) |
27 May 2021 | Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page) |
27 May 2021 | Full accounts made up to 31 August 2020 (13 pages) |
22 March 2021 | Registered office address changed from , Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 22 March 2021 (1 page) |
19 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 February 2019 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (6 pages) |
22 February 2019 | Resolutions
|
12 November 2018 | Resolutions
|
12 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 November 2018 | Appointment of Mr Peter Robert Allport as a director on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Peter Robert Allport as a director on 30 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Paul Robert O'sullivan as a director on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Peter John Coombs Kershaw as a director on 30 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Nigel Cooper Thompson as a director on 30 October 2018 (1 page) |
2 November 2018 | Notification of Saint Helena Resorts Limited as a person with significant control on 30 October 2018 (2 pages) |
2 November 2018 | Cessation of Peter John Coombs Kershaw as a person with significant control on 30 October 2018 (1 page) |
2 November 2018 | Cessation of Peter Robert Allport as a person with significant control on 30 October 2018 (1 page) |
2 November 2018 | Cessation of Nigel Cooper Thompson as a person with significant control on 30 October 2018 (1 page) |
2 November 2018 | Cessation of Charles Ian James Sanderson as a person with significant control on 30 October 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Mr Peter John Coombs Kershaw on 1 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Peter John Coombs Kershaw on 1 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Peter John Coombs Kershaw on 1 November 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Secretary's details changed for John Christopher David Parsons on 1 August 2012 (1 page) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for John Christopher David Parsons on 1 August 2012 (1 page) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for John Christopher David Parsons on 1 August 2012 (1 page) |
21 March 2014 | Statement of capital following an allotment of shares on 25 May 2013
|
21 March 2014 | Statement of capital following an allotment of shares on 25 May 2013
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Appointment of Mr Charles Ian James Sanderson as a director (2 pages) |
23 July 2013 | Appointment of Mr Charles Ian James Sanderson as a director (2 pages) |
29 May 2013 | Termination of appointment of Alastair Thomson as a director (1 page) |
29 May 2013 | Termination of appointment of Alastair Thomson as a director (1 page) |
1 March 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
31 May 2011 | Appointment of Mr Peter John Coombs Kershaw as a director (2 pages) |
31 May 2011 | Termination of appointment of Rupert Scott as a director (1 page) |
31 May 2011 | Termination of appointment of Rupert Scott as a director (1 page) |
31 May 2011 | Appointment of Mr Peter John Coombs Kershaw as a director (2 pages) |
15 March 2011 | Registered office address changed from Prestige Travel Suite 81 Victoria Road Surbiton Surrey KT6 4NS on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Prestige Travel Suite 81 Victoria Road Surbiton Surrey KT6 4NS on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from , Prestige Travel Suite, 81 Victoria Road, Surbiton, Surrey, KT6 4NS on 15 March 2011 (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Director's details changed for Alastair Baird Thomson on 12 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Rupert Peter James Scott on 1 November 2009 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Director's details changed for Alastair Baird Thomson on 12 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Rupert Peter James Scott on 1 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Rupert Peter James Scott on 1 November 2009 (2 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (9 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
6 March 2008 | Director's change of particulars / alastair thomson / 30/05/2007 (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (9 pages) |
6 March 2008 | Director's change of particulars / alastair thomson / 30/05/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Ad 15/03/07--------- £ si [email protected]=2000 £ ic 11351/13351 (2 pages) |
16 March 2007 | Ad 15/03/07--------- £ si [email protected]=2000 £ ic 11351/13351 (2 pages) |
15 March 2007 | Ad 27/02/07--------- £ si [email protected]=3183 (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (13 pages) |
15 March 2007 | Ad 27/02/07--------- £ si [email protected]=3183 (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (13 pages) |
5 February 2007 | Nc inc already adjusted 01/09/06 (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Nc inc already adjusted 01/09/06 (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Return made up to 01/03/06; full list of members (13 pages) |
12 September 2006 | Return made up to 01/03/06; full list of members (13 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members
|
1 April 2005 | Return made up to 01/03/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Return made up to 01/03/04; full list of members
|
8 May 2004 | Return made up to 01/03/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Ad 03/08/03-20/01/04 £ si [email protected]=183 £ ic 8769/8952 (2 pages) |
28 January 2004 | Ad 03/08/03-20/01/04 £ si [email protected]=183 £ ic 8769/8952 (2 pages) |
14 August 2003 | Ad 01/08/03-02/08/03 £ si [email protected]=18 £ ic 8751/8769 (2 pages) |
14 August 2003 | Ad 01/08/03-02/08/03 £ si [email protected]=18 £ ic 8751/8769 (2 pages) |
13 August 2003 | Ad 19/03/03-31/07/03 £ si [email protected]=336 £ ic 8415/8751 (2 pages) |
13 August 2003 | Ad 19/03/03-31/07/03 £ si [email protected]=336 £ ic 8415/8751 (2 pages) |
24 April 2003 | Return made up to 01/03/03; full list of members
|
24 April 2003 | Return made up to 01/03/03; full list of members
|
25 March 2003 | Ad 01/03/03-18/03/03 £ si [email protected]=180 £ ic 8235/8415 (2 pages) |
25 March 2003 | Ad 17/12/02-31/12/02 £ si [email protected]=300 £ ic 7270/7570 (2 pages) |
25 March 2003 | Ad 01/01/03-28/02/03 £ si [email protected]=665 £ ic 7570/8235 (3 pages) |
25 March 2003 | Ad 01/03/03-18/03/03 £ si [email protected]=180 £ ic 8235/8415 (2 pages) |
25 March 2003 | Ad 01/06/02-12/12/02 £ si [email protected]=1005 £ ic 4645/5650 (2 pages) |
25 March 2003 | Ad 15/12/02-16/12/02 £ si [email protected]=720 £ ic 6550/7270 (2 pages) |
25 March 2003 | Ad 01/06/02-12/12/02 £ si [email protected]=1005 £ ic 4645/5650 (2 pages) |
25 March 2003 | Ad 17/12/02-31/12/02 £ si [email protected]=300 £ ic 7270/7570 (2 pages) |
25 March 2003 | Ad 13/12/02-14/12/02 £ si [email protected]=900 £ ic 5650/6550 (2 pages) |
25 March 2003 | Ad 15/12/02-16/12/02 £ si [email protected]=720 £ ic 6550/7270 (2 pages) |
25 March 2003 | Ad 13/12/02-14/12/02 £ si [email protected]=900 £ ic 5650/6550 (2 pages) |
25 March 2003 | Ad 01/01/03-28/02/03 £ si [email protected]=665 £ ic 7570/8235 (3 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 June 2002 | Ad 22/05/02-31/05/02 £ si [email protected]=600 £ ic 4045/4645 (2 pages) |
18 June 2002 | Ad 22/05/02-31/05/02 £ si [email protected]=600 £ ic 4045/4645 (2 pages) |
31 May 2002 | Ad 15/05/02-21/05/02 £ si [email protected]=3945 £ ic 100/4045 (3 pages) |
31 May 2002 | Ad 15/05/02-21/05/02 £ si [email protected]=3945 £ ic 100/4045 (3 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 January 2002 | S-div 26/12/01 (1 page) |
25 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | S-div 26/12/01 (1 page) |
25 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
25 January 2002 | Resolutions
|
10 January 2002 | Company name changed choosestatus LIMITED\certificate issued on 10/01/02 (2 pages) |
10 January 2002 | Company name changed choosestatus LIMITED\certificate issued on 10/01/02 (2 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 March 2001 | Incorporation (13 pages) |
1 March 2001 | Incorporation (13 pages) |