Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Caspar Alexander Richard Seton Brotherton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Adrian Watts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Matthew Adam Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director, Company Secretary And Solicitor |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Ms Sarah Michelle Bance |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Anthony Brotherton-Ratcliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ripe East Sussex BN8 6AU |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Richard John Holmans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | croudace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.8k at £1 | Thalia Brotherton Ratcliffe 8.49% Ordinary |
---|---|
6.7k at £0.5 | Anthony Brotherton Ratcliffe 4.90% Deferred |
6.7k at £0.5 | David Charles Brotherton-ratcliffe 4.90% Deferred |
6.7k at £0.5 | Diana Mary Jones 4.90% Deferred |
6.7k at £0.5 | Diana Mary Jones 4.90% Ordinary B |
6.7k at £0.5 | Julia Brotherton 4.90% Deferred |
5k at £0.5 | Diana Gabriella Pop 3.68% Ordinary B |
13.8k at £1 | David Charles Ratcliffe 20.25% Ordinary |
13.8k at £1 | Julia Brotherton 20.25% Ordinary |
8k at £1 | Anthony Ratcliffe 11.76% Ordinary |
2.2k at £0.5 | Caspar Sheppard 1.63% Ordinary B |
2.2k at £0.5 | Hal Brotherton-ratcliffe 1.63% Ordinary B |
2.2k at £0.5 | Julia Bortherton 1.63% Ordinary B |
2.2k at £0.5 | Orlando Sheppard 1.63% Ordinary B |
2.2k at £0.5 | Sholto Brotherton-ratcliffe 1.63% Ordinary B |
2.2k at £0.5 | Thalia Brotherton Ratcliffe 1.63% Ordinary B |
1.7k at £0.5 | David Charles Brotherton Ratcliffe 1.22% Ordinary B |
1 at £0.5 | Osmond Jones 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £132,416,000 |
Gross Profit | £32,319,000 |
Net Worth | £107,811,000 |
Cash | £25,124,000 |
Current Liabilities | £75,511,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
2 February 2021 | Delivered on: 11 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
1 June 2007 | Delivered on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 March 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
11 February 2021 | Registration of charge 043732990005, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 3 in full (1 page) |
19 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
2 January 2020 | Appointment of Mr Adrian Watts as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Caspar Alexander Richard Seton Brotherton as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
3 May 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
20 July 2018 | Statement of capital on 29 June 2018
|
24 April 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
1 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 043732990004, created on 29 December 2017 (81 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Richard John Holmans as a director on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Richard John Holmans as a director on 1 January 2017 (2 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
21 March 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
10 March 2015 | Secretary's details changed for Mr Steven Michael Thomas on 10 February 2015 (1 page) |
10 March 2015 | Secretary's details changed for Mr Steven Michael Thomas on 10 February 2015 (1 page) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
31 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
3 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
22 April 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
22 April 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Consolidation of shares on 10 November 2010 (8 pages) |
14 December 2010 | Change of share class name or designation (2 pages) |
14 December 2010 | Change of share class name or designation (2 pages) |
14 December 2010 | Consolidation of shares on 10 November 2010 (8 pages) |
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of company's objects (2 pages) |
18 March 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
18 March 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
19 February 2010 | Director's details changed for Mr Anthony Brotherton-Ratcliffe on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Anthony Brotherton-Ratcliffe on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
3 March 2008 | Return made up to 13/02/08; full list of members (10 pages) |
3 March 2008 | Return made up to 13/02/08; full list of members (10 pages) |
27 February 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
27 February 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
18 September 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
18 September 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
10 November 2006 | Company name changed croudace group LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed croudace group LIMITED\certificate issued on 10/11/06 (2 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
24 February 2006 | Return made up to 13/02/06; full list of members
|
24 February 2006 | Return made up to 13/02/06; full list of members
|
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
23 June 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
23 June 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
14 March 2005 | Return made up to 13/02/05; no change of members
|
14 March 2005 | Return made up to 13/02/05; no change of members
|
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
13 April 2004 | Group of companies' accounts made up to 30 September 2003 (36 pages) |
13 April 2004 | Group of companies' accounts made up to 30 September 2003 (36 pages) |
28 February 2004 | Return made up to 13/02/04; no change of members (7 pages) |
28 February 2004 | Return made up to 13/02/04; no change of members (7 pages) |
11 March 2003 | Return made up to 13/02/03; full list of members
|
11 March 2003 | Return made up to 13/02/03; full list of members
|
6 March 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
6 March 2003 | Group of companies' accounts made up to 30 September 2002 (36 pages) |
5 July 2002 | Ad 24/06/02--------- £ si 71177@1=71177 £ ic 1/71178 (5 pages) |
5 July 2002 | Statement of affairs (20 pages) |
5 July 2002 | Ad 24/06/02--------- £ si 71177@1=71177 £ ic 1/71178 (5 pages) |
5 July 2002 | Statement of affairs (20 pages) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
11 June 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100/100000 31/05/02 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100/100000 31/05/02 (2 pages) |
11 June 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
30 May 2002 | Company name changed hackremco (no.1919) LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed hackremco (no.1919) LIMITED\certificate issued on 30/05/02 (2 pages) |
13 February 2002 | Incorporation (17 pages) |
13 February 2002 | Incorporation (17 pages) |