Inkpen Common
Hungerford
Berkshire
RG17 9QP
Director Name | Mrs Lisa Jane Chantrey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 50 Kennedy Meadow Hungerford Berkshire RG17 0LR |
Director Name | Mr Richard Fleming |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL |
Director Name | Mr Robert Fleming |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buttercup Place Thatcham Berkshire RG18 4BT |
Secretary Name | Lisa Jane Chantrey |
---|---|
Status | Current |
Appointed | 19 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL |
Director Name | Sarah Louise McGlone |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 3 Saint Helens Road Hastings East Sussex TN34 2LG |
Director Name | Anthony Laing Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elms Farm Whitway Burghclere Newbury Berkshire RG20 9LE |
Director Name | John Roger Murray Roach |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 St Andrews Drive Holmes Chapel Cheshire CW4 7DN |
Director Name | Carol Henderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Delphfields Road Appleton Warrington Cheshire WA4 5AH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jane Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Stockbridge Cottage Inkpen Common Hungerford Berkshire RG17 9QP |
Director Name | Mr Patrick Henry Cunliffe Foster |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(9 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Holland Street London W8 4LX |
Director Name | Mrs Anne Rosemary Scott Foster |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Holland Street London W8 4LX |
Director Name | Nicholas Jan Wiszowaty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milwood House West Drive Wentworth Virginia Water Surrey GU25 4NA |
Director Name | Joel Graeme James |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B F/26 Block 1 80 Robinson Road Mid Levels Hong Kong |
Secretary Name | Clare Price |
---|---|
Status | Resigned |
Appointed | 31 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | Little Orchard Church Lane Toddington Cheltenham Gloucestershire GL54 5DQ Wales |
Director Name | Mrs Clare Lynam Price |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL |
Website | barryfleming.co.uk |
---|
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
994 at £1 | Joel James 9.56% Ordinary |
---|---|
5.4k at £1 | Barry Arthur Fleming 51.78% Ordinary |
550 at £1 | Richard Fleming 5.29% Ordinary |
526 at £1 | Clare Price 5.06% Ordinary |
347 at £1 | Clive Brett 3.34% Ordinary |
1.5k at £1 | Nicholas Wiszowaty 14.67% Ordinary |
1.1k at £1 | Lisa Chantrey 10.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,951 |
Cash | £140,519 |
Current Liabilities | £61,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
9 February 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
9 January 2023 | Appointment of Mr David Frank Lawrence as a director on 6 January 2023 (2 pages) |
9 January 2023 | Cessation of Barry Arthur Fleming as a person with significant control on 6 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Richard Fleming as a director on 6 January 2023 (1 page) |
9 January 2023 | Statement of capital following an allotment of shares on 6 January 2023
|
9 January 2023 | Termination of appointment of Barry Arthur Fleming as a director on 6 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Lisa Jane Chantrey as a secretary on 6 January 2023 (1 page) |
9 January 2023 | Registered office address changed from Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL England to 10-11 Austin Friars London EC2N 2HG on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Robert Fleming as a director on 6 January 2023 (1 page) |
9 January 2023 | Appointment of Mr Richard Paul Bernstein as a director on 6 January 2023 (2 pages) |
9 January 2023 | Cessation of Jane Fleming as a person with significant control on 6 January 2023 (1 page) |
9 January 2023 | Notification of Kingswood Holdings Limited as a person with significant control on 6 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Lisa Jane Chantrey as a director on 6 January 2023 (1 page) |
18 October 2022 | Purchase of own shares. (3 pages) |
14 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
11 October 2022 | Cancellation of shares. Statement of capital on 23 January 2020
|
6 October 2022 | Cancellation of shares. Statement of capital on 18 July 2016
|
6 October 2022 | Cancellation of shares. Statement of capital on 23 January 2020
|
6 October 2022 | Cancellation of shares. Statement of capital on 23 January 2020
|
5 October 2022 | Statement of capital following an allotment of shares on 24 February 2002
|
5 August 2022 | Notification of Jane Fleming as a person with significant control on 21 June 2020 (2 pages) |
5 August 2022 | Change of details for Mr Barry Arthur Fleming as a person with significant control on 21 June 2020 (2 pages) |
9 May 2022 | Amended total exemption full accounts made up to 28 February 2021 (10 pages) |
22 March 2022 | Second filing of Confirmation Statement dated 17 February 2021 (3 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 17 February 2021 with updates
|
5 March 2021 | Unaudited abridged accounts made up to 28 February 2020 (13 pages) |
23 September 2020 | Purchase of own shares.
|
21 August 2020 | Cancellation of shares. Statement of capital on 3 July 2020
|
23 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
31 January 2020 | Termination of appointment of Joel Graeme James as a director on 23 January 2020 (1 page) |
18 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
27 March 2019 | Resolutions
|
21 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
23 February 2018 | Resolutions
|
21 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
15 February 2018 | Termination of appointment of Nicholas Jan Wiszowaty as a director on 29 December 2017 (1 page) |
8 February 2018 | Resolutions
|
8 February 2018 | Cancellation of shares. Statement of capital on 28 December 2017
|
8 February 2018 | Purchase of own shares. (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 November 2016 | Termination of appointment of Clare Lynam Price as a director on 18 July 2016 (1 page) |
2 November 2016 | Appointment of Lisa Jane Chantrey as a secretary on 19 July 2016 (2 pages) |
2 November 2016 | Termination of appointment of Clare Lynam Price as a director on 18 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Clare Price as a secretary on 18 July 2016 (1 page) |
2 November 2016 | Appointment of Lisa Jane Chantrey as a secretary on 19 July 2016 (2 pages) |
2 November 2016 | Termination of appointment of Clare Price as a secretary on 18 July 2016 (1 page) |
10 August 2016 | Purchase of own shares. (3 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Purchase of own shares. (3 pages) |
10 August 2016 | Resolutions
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 July 2015 | Appointment of Mr Robert Fleming as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Robert Fleming as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Robert Fleming as a director on 1 July 2015 (2 pages) |
24 March 2015 | Registered office address changed from St Anthony's House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from St Anthony's House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ to Lower Woodspeen Court Lower Woodspeen Court Lambourn Road , Woodspeen Newbury Berkshire RG20 8BL on 24 March 2015 (1 page) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page) |
11 March 2015 | Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page) |
11 March 2015 | Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page) |
11 March 2015 | Termination of appointment of Anthony Laing Davies as a director on 12 June 2013 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Resolutions
|
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (11 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (11 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
8 January 2014 | Termination of appointment of Carol Henderson as a director (1 page) |
8 January 2014 | Termination of appointment of Carol Henderson as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 April 2013 | Termination of appointment of Anne Foster as a director (1 page) |
29 April 2013 | Termination of appointment of Anne Foster as a director (1 page) |
3 April 2013 | Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (13 pages) |
3 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (13 pages) |
3 April 2013 | Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 3 April 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 October 2012 | Statement of company's objects (2 pages) |
22 October 2012 | Statement of company's objects (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
3 October 2012 | Appointment of Mr Richard Fleming as a director (2 pages) |
3 October 2012 | Appointment of Clare Price as a director (2 pages) |
3 October 2012 | Appointment of Mr Richard Fleming as a director (2 pages) |
3 October 2012 | Appointment of Clare Price as a director (2 pages) |
29 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (11 pages) |
29 April 2012 | Appointment of Clare Price as a secretary (2 pages) |
29 April 2012 | Statement of capital following an allotment of shares on 28 February 2011
|
29 April 2012 | Statement of capital following an allotment of shares on 28 February 2011
|
29 April 2012 | Termination of appointment of Patrick Foster as a director (1 page) |
29 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (11 pages) |
29 April 2012 | Termination of appointment of Jane Fleming as a secretary (1 page) |
29 April 2012 | Appointment of Clare Price as a secretary (2 pages) |
29 April 2012 | Termination of appointment of Jane Fleming as a secretary (1 page) |
29 April 2012 | Termination of appointment of Patrick Foster as a director (1 page) |
29 April 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
29 April 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
16 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
16 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
4 July 2011 | Director's details changed for Patrick Henry Cunliffe Foster on 3 March 2011 (2 pages) |
4 July 2011 | Appointment of Nicholas Jan Wiszowaty as a director (2 pages) |
4 July 2011 | Appointment of Joel Graeme James as a director (2 pages) |
4 July 2011 | Appointment of Patrick Henry Cunliffe Foster as a director (2 pages) |
4 July 2011 | Director's details changed for Patrick Henry Cunliffe Foster on 3 March 2011 (2 pages) |
4 July 2011 | Appointment of Nicholas Jan Wiszowaty as a director (2 pages) |
4 July 2011 | Director's details changed for Patrick Henry Cunliffe Foster on 3 March 2011 (2 pages) |
4 July 2011 | Appointment of Joel Graeme James as a director (2 pages) |
4 July 2011 | Director's details changed for Anne Rosemary Scott Foster on 3 March 2011 (2 pages) |
4 July 2011 | Appointment of Anne Rosemary Scott Foster as a director (2 pages) |
4 July 2011 | Appointment of Patrick Henry Cunliffe Foster as a director (2 pages) |
4 July 2011 | Appointment of Anne Rosemary Scott Foster as a director (2 pages) |
4 July 2011 | Director's details changed for Anne Rosemary Scott Foster on 3 March 2011 (2 pages) |
4 July 2011 | Director's details changed for Anne Rosemary Scott Foster on 3 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
27 August 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
29 April 2010 | Director's details changed for Barry Arthur Fleming on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mrs Lisa Jane Chantrey on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mrs Lisa Jane Chantrey on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mrs Lisa Jane Chantrey on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Carol Henderson on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Carol Henderson on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Carol Henderson on 2 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Barry Arthur Fleming on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Barry Arthur Fleming on 2 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 November 2009 | Annual return made up to 15 February 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 February 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 February 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 February 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (12 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (12 pages) |
18 April 2008 | Director appointed mrs lisa jane chantrey (1 page) |
18 April 2008 | Director appointed mrs lisa jane chantrey (1 page) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 March 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
28 March 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members
|
15 March 2006 | Return made up to 15/02/06; full list of members
|
30 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: stanway buildings 1 ashfield road sale cheshire M33 1DY (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: stanway buildings 1 ashfield road sale cheshire M33 1DY (1 page) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 15/02/04; full list of members (8 pages) |
4 May 2004 | Return made up to 15/02/04; full list of members (8 pages) |
1 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
1 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
14 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
14 May 2002 | Ad 24/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 May 2002 | Ad 24/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (18 pages) |
15 February 2002 | Incorporation (18 pages) |