Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director Name | Mr Darren John McNeely |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(12 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 Wild Acres Wildacres West Byfleet KT14 6PT |
Director Name | Mr Jason Cass Forrester |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Interior Architect |
Country of Residence | England |
Correspondence Address | Flat 4 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Vaghenak Vaskin Vartanian |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(13 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mrs Andriany Phokou |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Lodge 1 Oatlands Chase Weybridge KT13 9RD |
Director Name | Mr Adamos George Phokou |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holly Lodge 1 Oatlands Chase Weybridge KT13 9RD |
Director Name | Ms Susan Marie Digby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Mr Joshua Charles Edwards |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Jessica Ann Lloyd |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 110 Cardinal Avenue Kingston Upon Thames Surrey KT2 5SA |
Secretary Name | John Meredyth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Michael Dean Priestley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2008) |
Role | Racer |
Correspondence Address | 5 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mr Brian Charles Collins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 April 2015) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | John William Frost |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 January 2005) |
Role | Retired |
Correspondence Address | 2 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Kym Frisby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 1 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mark Graham Allvey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2007) |
Role | Marketing Executive |
Correspondence Address | 8 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Ms Joanna Allam |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holly Lodge Oaklands Chase Weybridge Surrey KT13 9RD |
Director Name | Mr David Andrew Skiggs |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2020) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Secretary Name | Mr David Andrew Skiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mark Patrick Murphy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2008) |
Role | IT Consultant |
Correspondence Address | 2 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mr Chi Man Tsang |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mr Geoffrey Poole |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bamford House Gunners Row Marine Gate Southsea Hampshire PO4 9XA |
Director Name | Mr Geoffrey Poole |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Holly Lodge Flat 2 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD |
Director Name | Mr Michael Moran |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Holly Lodge Oatlands Chase Weybridge Surrey KT13 9RD |
Secretary Name | David John Baggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 11 Seymour Gardens Hanworth Feltham Middlesex TW13 7PQ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2022) |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Registered Address | 4 Weston Avenue West Molesey KT8 1RG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Daren Mcneeley 12.50% Ordinary |
---|---|
1 at £1 | Jason Forrester & Wiebke Forrester 12.50% Ordinary |
1 at £1 | Michael Moran & Patricia Moran 12.50% Ordinary |
1 at £1 | Mr Chi Man-tsang 12.50% Ordinary |
1 at £1 | Mr David Andrew Skiggs 12.50% Ordinary |
1 at £1 | Mr Geoffrey Poole & Mrs Ann Poole 12.50% Ordinary |
1 at £1 | Mrs Mary Prudence Johnson 12.50% Ordinary |
1 at £1 | Vaghenak Vatanian & Takouhi Vatanian 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,222 |
Current Liabilities | £1,204 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Darren John Mcneely on 27 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
23 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Adamos George Phokou as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Adamos George Phokou as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Andriany Phokou as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Andriany Phokou as a director on 3 November 2016 (2 pages) |
26 October 2016 | Registered office address changed from 11 Seymour Gardens Hanworth Feltham Middlesex TW13 7PQ to Bridge House 74 Broad Street Teddington TW11 8QT on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 11 Seymour Gardens Hanworth Feltham Middlesex TW13 7PQ to Bridge House 74 Broad Street Teddington TW11 8QT on 26 October 2016 (1 page) |
25 October 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 12 October 2016 (2 pages) |
25 October 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 12 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Baggs as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Baggs as a secretary on 24 October 2016 (1 page) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 July 2016 | Termination of appointment of Michael Moran as a director on 6 April 2016 (1 page) |
27 July 2016 | Termination of appointment of Michael Moran as a director on 6 April 2016 (1 page) |
19 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
26 July 2015 | Termination of appointment of Chi Man Tsang as a director on 19 June 2015 (1 page) |
26 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
26 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
26 July 2015 | Termination of appointment of Chi Man Tsang as a director on 19 June 2015 (1 page) |
29 June 2015 | Appointment of Vaghenak Vaskin Vartanian as a director on 15 April 2015 (3 pages) |
29 June 2015 | Appointment of Vaghenak Vaskin Vartanian as a director on 15 April 2015 (3 pages) |
4 May 2015 | Termination of appointment of Brian Charles Collins as a director on 15 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Brian Charles Collins as a director on 15 April 2015 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
30 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
29 January 2014 | Appointment of Jason Cass Forrester as a director (3 pages) |
29 January 2014 | Appointment of Jason Cass Forrester as a director (3 pages) |
30 August 2013 | Appointment of Darren Mcneely as a director (3 pages) |
30 August 2013 | Appointment of Darren Mcneely as a director (3 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Termination of appointment of David Skiggs as a secretary (1 page) |
20 August 2013 | Termination of appointment of David Skiggs as a secretary (1 page) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 April 2013 | Registered office address changed from 11 Seymour Gardens Hanworth Park United Kingdom on 26 April 2013 (3 pages) |
26 April 2013 | Director's details changed for Mr Michael Moran on 19 April 2013 (3 pages) |
26 April 2013 | Appointment of David John Baggs as a secretary (3 pages) |
26 April 2013 | Appointment of David John Baggs as a secretary (3 pages) |
26 April 2013 | Registered office address changed from 11 Seymour Gardens Hanworth Park United Kingdom on 26 April 2013 (3 pages) |
26 April 2013 | Director's details changed for Mr Michael Moran on 19 April 2013 (3 pages) |
19 April 2013 | Registered office address changed from 61 Manor Lane Sunbury on Thames Middx TW16 5EB on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 61 Manor Lane Sunbury on Thames Middx TW16 5EB on 19 April 2013 (1 page) |
6 March 2013 | Appointment of Mr Michael Moran as a director (2 pages) |
6 March 2013 | Appointment of Mr Michael Moran as a director (2 pages) |
16 January 2013 | Appointment of Mr Geoffrey Poole as a director (2 pages) |
16 January 2013 | Appointment of Mr Geoffrey Poole as a director (2 pages) |
7 December 2012 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
7 December 2012 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Termination of appointment of Geoffrey Poole as a director (2 pages) |
1 November 2012 | Termination of appointment of Geoffrey Poole as a director (2 pages) |
23 October 2012 | Annual return made up to 1 August 2012. List of shareholders has changed (16 pages) |
23 October 2012 | Annual return made up to 1 August 2012. List of shareholders has changed (16 pages) |
23 October 2012 | Annual return made up to 1 August 2012. List of shareholders has changed (16 pages) |
18 October 2012 | Registered office address changed from Flat 7 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Flat 7 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD on 18 October 2012 (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Termination of appointment of Joanna Allam as a director (2 pages) |
21 November 2011 | Termination of appointment of Joanna Allam as a director (2 pages) |
23 September 2011 | Annual return made up to 1 August 2011 (16 pages) |
23 September 2011 | Annual return made up to 1 August 2011 (16 pages) |
23 September 2011 | Annual return made up to 1 August 2011 (16 pages) |
25 November 2010 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Termination of appointment of Michael Priestley as a director (2 pages) |
1 March 2010 | Termination of appointment of Michael Priestley as a director (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
7 December 2009 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (9 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
12 December 2008 | Director appointed geoffrey poole (2 pages) |
12 December 2008 | Appointment terminated director michael priestley (1 page) |
12 December 2008 | Appointment terminated director michael priestley (1 page) |
12 December 2008 | Director appointed geoffrey poole (2 pages) |
12 August 2008 | Return made up to 01/08/08; change of members (9 pages) |
12 August 2008 | Return made up to 01/08/08; change of members (9 pages) |
11 August 2008 | Appointment terminated director mark murphy (1 page) |
11 August 2008 | Appointment terminated director mark murphy (1 page) |
25 February 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
25 February 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
12 September 2007 | Return made up to 01/08/07; change of members (9 pages) |
12 September 2007 | Return made up to 01/08/07; change of members (9 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
19 June 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (12 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (12 pages) |
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
17 March 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
30 January 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
30 January 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 01/08/05; full list of members
|
27 September 2005 | Return made up to 01/08/05; full list of members
|
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
19 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
19 August 2003 | Ad 10/12/02-07/03/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
19 August 2003 | Ad 10/12/02-07/03/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
18 March 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
18 March 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
1 August 2001 | Incorporation (17 pages) |
1 August 2001 | Incorporation (17 pages) |