London
WC1X 8QR
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Tatiana Hagan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(22 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Belinda Mary Steward |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(22 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr David Donald Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Chairman |
Correspondence Address | Grasmere Knightsbridge Road Camberley Surrey GU15 3TS |
Director Name | Mr Michael Anthony Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 97 School Lane Addlestone Surrey KT15 1TA |
Director Name | Richard Charles Turpin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Business Consultant |
Correspondence Address | 120 Boundstone Road Rowledge Farnham Surrey GU10 4AS |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Sandra Dodd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Malcolm Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 97 School Lane Addlestone Surrey KT15 1TA |
Secretary Name | Mr Michael Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 12 December 2012(11 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Martin |
---|---|
Status | Resigned |
Appointed | 01 April 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John David Oxley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Carolyn Ann D'Costa |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2023) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr John David Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Paul Louis McPartlan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Oliver Andrew Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Paul Nourse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(21 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | placesforpeopleleisure.org |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Places For People Leisure Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £735,095 |
Gross Profit | £503,240 |
Net Worth | £2,177,261 |
Cash | £79,771 |
Current Liabilities | £136,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
24 April 2009 | Delivered on: 25 April 2009 Satisfied on: 14 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
24 April 2009 | Delivered on: 25 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank see image for full details. Outstanding |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
14 November 2023 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page) |
1 September 2023 | Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages) |
21 August 2023 | Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page) |
4 July 2023 | Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
29 July 2022 | Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page) |
21 December 2021 | Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Places for People Leisure Management Ltd. as a person with significant control on 1 December 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (18 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 April 2019 | Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of John David Bates as a director on 31 March 2019 (1 page) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page) |
25 May 2016 | Appointment of Mr John Bates as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Bates as a director on 17 May 2016 (2 pages) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
23 February 2016 | Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages) |
23 February 2016 | Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
2 December 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 May 2015 | Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Sandra Dodd as a secretary (1 page) |
17 April 2014 | Appointment of Mr Christopher Martin as a secretary (2 pages) |
1 April 2014 | Company name changed dcl developments LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed dcl developments LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page) |
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
15 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
15 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Capitals not rolled up (1 page) |
7 December 2009 | Capitals not rolled up (1 page) |
15 October 2009 | Director's details changed for Peter Kirkham on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Kirkham on 15 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
23 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
19 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 June 2005 | Ad 28/01/02--------- £ si 999@1 (2 pages) |
6 June 2005 | Ad 28/01/02--------- £ si 999@1 (2 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
6 December 2004 | Return made up to 29/11/04; full list of members
|
6 December 2004 | Return made up to 29/11/04; full list of members
|
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | New secretary appointed (3 pages) |
13 February 2004 | New secretary appointed (3 pages) |
5 December 2003 | Return made up to 29/11/03; full list of members
|
5 December 2003 | Return made up to 29/11/03; full list of members
|
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
15 October 2003 | Ad 28/01/02--------- £ si 999@1 (2 pages) |
15 October 2003 | Ad 28/01/02--------- £ si 999@1 (2 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
24 December 2002 | Return made up to 29/11/02; full list of members
|
24 December 2002 | Return made up to 29/11/02; full list of members
|
24 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 February 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 February 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New director appointed (3 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (3 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
28 January 2002 | Company name changed shelfco (no.2629) LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed shelfco (no.2629) LIMITED\certificate issued on 28/01/02 (2 pages) |
29 November 2001 | Incorporation (23 pages) |
29 November 2001 | Incorporation (23 pages) |