London
EC4V 5BY
Director Name | Mr Mark Corbet Macrae Randall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Mr James Edward Rolfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr James Edward Rolfe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 St. Andrew's Hill London EC4V 5BY |
Director Name | Debra Johnston Bacca |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2002) |
Role | Investment Manager |
Correspondence Address | PO Box 2238 131 Fourth Street East Suite 320 Ketchum Idaho 83340 United States |
Director Name | Mr John Shaw Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2010) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 440 East Avenue North 2nd Floor Ketchum Idaho 83340 United States |
Secretary Name | Debra Johnston Bacca |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2002) |
Role | Investment Manager |
Correspondence Address | PO Box 2238 131 Fourth Street East Suite 320 Ketchum Idaho 83340 United States |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | www.commanderfund.co.uk |
---|---|
Telephone | 020 72469930 |
Telephone region | London |
Registered Address | 2 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
846 at £0.1 | James Edward Rolfe 8.00% Ordinary |
---|---|
3.2k at £0.1 | John Shaw Miller 30.61% Ordinary |
3.2k at £0.1 | Mark Corbet Macrae Randall 30.61% Ordinary |
3.2k at £0.1 | Timothy Legge Tatham 30.61% Ordinary |
160 at £0.01 | John Shaw Miller 0.15% Preference |
16 at £0.01 | Menderes Holding LTD 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £131,386 |
Net Worth | £112,808 |
Cash | £93,283 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
28 June 2010 | Delivered on: 30 June 2010 Persons entitled: Stephenson Harwood Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge the deposited sum see image for full details. Outstanding |
---|---|
29 June 2009 | Delivered on: 14 July 2009 Persons entitled: Stephenson Harwood Limited Classification: Rent deposit deed Secured details: £32,930 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum see image for full details. Outstanding |
18 July 2008 | Delivered on: 2 August 2008 Persons entitled: Stephenson Harwood Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum see image for full details. Outstanding |
18 April 2006 | Delivered on: 21 April 2006 Persons entitled: Stephenson Harwood Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum being £32,930. see the mortgage charge document for full details. Outstanding |
3 October 2002 | Delivered on: 8 October 2002 Satisfied on: 27 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £15,000 credited to account no 10444082 with the bank and any addition to that deposit in any other currency. Fully Satisfied |
11 December 2020 | Notification of Mark Corbet Macrae Randall as a person with significant control on 30 November 2020 (2 pages) |
---|---|
11 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
11 December 2020 | Notification of John Stewart Reynolds as a person with significant control on 30 November 2020 (2 pages) |
11 December 2020 | Withdrawal of a person with significant control statement on 11 December 2020 (2 pages) |
16 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
23 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
9 September 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (21 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
20 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
24 April 2020 | Cessation of Mark Corbet Macrae Randall as a person with significant control on 31 March 2020 (1 page) |
24 April 2020 | Cessation of John Stewart Reynolds as a person with significant control on 31 March 2020 (1 page) |
24 April 2020 | Notification of a person with significant control statement (2 pages) |
21 April 2020 | Memorandum and Articles of Association (21 pages) |
21 April 2020 | Resolutions
|
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
16 March 2020 | Resolutions
|
10 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
17 February 2020 | Notification of Mark Corbet Macrae Randall as a person with significant control on 31 January 2020 (2 pages) |
17 February 2020 | Withdrawal of a person with significant control statement on 17 February 2020 (2 pages) |
17 February 2020 | Notification of John Stewart Reynolds as a person with significant control on 31 January 2020 (2 pages) |
13 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
4 February 2020 | Resolutions
|
30 December 2019 | Statement of capital following an allotment of shares on 30 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
18 October 2019 | Confirmation statement made on 9 October 2019 with updates (6 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
23 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
6 June 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
6 June 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
24 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
24 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
24 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
9 January 2019 | Resolutions
|
19 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
24 May 2018 | Notification of a person with significant control statement (2 pages) |
8 May 2018 | Director's details changed for Mr Mark Corbet Macrae Randall on 4 May 2018 (2 pages) |
13 March 2018 | Cessation of Mark Corbet Macrae Randall as a person with significant control on 23 February 2018 (1 page) |
13 March 2018 | Cessation of Timothy Legge Tatham as a person with significant control on 23 February 2018 (1 page) |
13 March 2018 | Cessation of John Shaw Miller as a person with significant control on 23 February 2018 (1 page) |
8 January 2018 | Resolutions
|
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
27 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Satisfaction of charge 4 in full (1 page) |
26 September 2017 | Satisfaction of charge 5 in full (1 page) |
26 September 2017 | Satisfaction of charge 3 in full (1 page) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2017 | Satisfaction of charge 4 in full (1 page) |
26 September 2017 | Satisfaction of charge 5 in full (1 page) |
26 September 2017 | Satisfaction of charge 3 in full (1 page) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 October 2015 | Registered office address changed from 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY England to 2 st. Andrew's Hill London EC4V 5BY on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY England to 2 st. Andrew's Hill London EC4V 5BY on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 June 2015 | Registered office address changed from Fourth Floor 4 Creed Court 5 Ludgate Hill London EC4M 7AA to 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Fourth Floor 4 Creed Court 5 Ludgate Hill London EC4M 7AA to 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY on 26 June 2015 (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 May 2014 | Director's details changed for Mr Mark Corbet Macrae Randall on 16 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Mark Corbet Macrae Randall on 16 May 2014 (2 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 November 2010 | Director's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Secretary's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mr James Edward Rolfe on 27 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 March 2010 | Termination of appointment of John Miller as a director (1 page) |
12 March 2010 | Termination of appointment of John Miller as a director (1 page) |
6 November 2009 | Director's details changed for John Shaw Miller on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for John Shaw Miller on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Director's details changed for John Shaw Miller on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
5 November 2009 | Director's details changed for Timothy Legge Tatham on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Legge Tatham on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Edward Rolfe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Corbet Macrae Randall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Corbet Macrae Randall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Edward Rolfe on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Corbet Macrae Randall on 5 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Timothy Legge Tatham on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Edward Rolfe on 5 November 2009 (2 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (6 pages) |
3 November 2008 | Ad 09/09/08\gbp si [email protected]=0.06\gbp ic 1057.1/1057.16\ (2 pages) |
3 November 2008 | Ad 09/09/08\gbp si [email protected]=0.06\gbp ic 1057.1/1057.16\ (2 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 May 2008 | Ad 29/04/08\gbp si [email protected]=0.1\gbp ic 1057/1057.1\ (2 pages) |
9 May 2008 | Ad 29/04/08\gbp si [email protected]=0.1\gbp ic 1057/1057.1\ (2 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 January 2007 | Ad 18/12/06--------- £ si [email protected]=52 £ ic 1004/1056 (2 pages) |
4 January 2007 | Ad 18/12/06--------- £ si [email protected]=52 £ ic 1004/1056 (2 pages) |
4 January 2007 | Ad 31/08/06--------- £ si [email protected] (2 pages) |
4 January 2007 | Ad 31/08/06--------- £ si [email protected] (2 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 September 2005 | Ad 26/08/05--------- £ si [email protected] £ ic 951/951 (2 pages) |
28 September 2005 | Ad 26/08/05--------- £ si [email protected] £ ic 951/951 (2 pages) |
6 June 2005 | Location of register of members (1 page) |
6 June 2005 | Location of register of members (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Ad 17/12/04--------- £ si [email protected] £ ic 951/951 (2 pages) |
13 January 2005 | Ad 17/12/04--------- £ si [email protected] £ ic 951/951 (2 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
29 September 2004 | Ad 20/09/04--------- £ si [email protected] £ ic 951/951 (2 pages) |
29 September 2004 | Ad 20/09/04--------- £ si [email protected] £ ic 951/951 (2 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 November 2003 | Ad 03/11/03--------- £ si [email protected] £ ic 951/951 (2 pages) |
10 November 2003 | Ad 03/11/03--------- £ si [email protected] £ ic 951/951 (2 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members
|
7 November 2003 | Return made up to 09/10/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 March 2003 | Ad 26/02/03--------- £ si [email protected]=1 £ ic 950/951 (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | S-div 25/02/03 (1 page) |
9 March 2003 | Nc inc already adjusted 05/02/03 (1 page) |
9 March 2003 | Ad 26/02/03--------- £ si [email protected]=1 £ ic 950/951 (2 pages) |
9 March 2003 | Ad 25/02/03--------- £ si [email protected]=948 £ ic 2/950 (2 pages) |
9 March 2003 | Nc inc already adjusted 05/02/03 (1 page) |
9 March 2003 | S-div 25/02/03 (1 page) |
9 March 2003 | Ad 25/02/03--------- £ si [email protected]=948 £ ic 2/950 (2 pages) |
7 November 2002 | Return made up to 09/10/02; full list of members
|
7 November 2002 | Return made up to 09/10/02; full list of members
|
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Company name changed tyrolese (495) LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed tyrolese (495) LIMITED\certificate issued on 07/11/01 (2 pages) |
9 October 2001 | Incorporation (16 pages) |
9 October 2001 | Incorporation (16 pages) |