London
W1S 2HR
Director Name | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 89 Manor Road Dorridge Solihull West Midlands B93 8TT |
Secretary Name | Louise Jean Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 74 Winster Avenue Dorridge Solihull B93 8ST |
Director Name | Mr Mark William Stephenson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Director Name | Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 25 January 2006) |
Role | Financial Controller |
Correspondence Address | 1563 Warwick Road Knowle Solihull West Midlands B93 9LF |
Director Name | Mrs Jacqueline Ann Colyer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jarretts The Ridge Little Baddow Essex CM3 4RX |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Director Name | Mr John Simon Proctor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Gary Wayne Reid |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 February 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Timothy John Wooldridge |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2014) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF |
Director Name | Mr Gary Ernest Hutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF |
Secretary Name | Adrian Graham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2011) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2019) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
72 at £1 | Cip Property (Aipt) Limited 72.00% Ordinary B |
---|---|
28 at £1 | Sentrum (Croydon) LTD 28.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £69,076 |
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 | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
14 April 2020 | Appointment of Mr Alan Michael Holland as a director on 13 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 13 March 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 December 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 20 December 2019 (1 page) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
22 August 2019 | Appointment of Mr Simon Christian Pursey as a director on 30 July 2019 (2 pages) |
22 August 2019 | Termination of appointment of Michael John Green as a director on 30 July 2019 (1 page) |
20 August 2019 | Cessation of J.P. Morgan Europe Limited (As Depositary of Fidelity Uk Real Estate Fund) as a person with significant control on 30 July 2019 (1 page) |
20 August 2019 | Notification of Segro (Beddington Lane) Limited as a person with significant control on 30 July 2019 (2 pages) |
20 August 2019 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 30 July 2019 (1 page) |
20 August 2019 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 20 August 2019 (1 page) |
8 August 2019 | Second filing for the cessation of Cip Property (Aipt) Limited as a person with significant control (6 pages) |
31 July 2019 | Change of details for J.P. Morgan Europe Limited (As Depositary of Fidelity Uk Real Estate Fund) as a person with significant control on 29 July 2019 (2 pages) |
22 July 2019 | Cessation of Cip Property (Aipt) Limited as a person with significant control on 1 December 2016
|
22 July 2019 | Notification of J.P. Morgan Europe Limited (As Depositary of Fidelity Uk Real Estate Fund) as a person with significant control on 1 December 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
19 December 2016 | Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 October 2015 | Full accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Gary Ernest Hutton as a director on 22 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Timothy John Wooldridge as a director on 22 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Gary Ernest Hutton as a director on 22 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Timothy John Wooldridge as a director on 22 December 2014 (1 page) |
9 February 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 22 December 2014 (2 pages) |
9 February 2015 | Appointment of Mr Michael John Green as a director on 22 December 2014 (2 pages) |
9 February 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 22 December 2014 (2 pages) |
9 February 2015 | Registered office address changed from I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF to No.1 Poultry London EC2R 8EJ on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page) |
9 February 2015 | Appointment of Mr Michael John Green as a director on 22 December 2014 (2 pages) |
9 February 2015 | Registered office address changed from I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF to No.1 Poultry London EC2R 8EJ on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Adrian Graham Clarke as a secretary on 22 December 2014 (1 page) |
9 February 2015 | Registered office address changed from I. M. House South Drive Coleshill Birmingham West Midlands B46 1DF to No.1 Poultry London EC2R 8EJ on 9 February 2015 (1 page) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Gary Ernest Hutton on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Gary Ernest Hutton on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Timothy John Wooldridge on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Timothy John Wooldridge on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Timothy John Wooldridge on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Gary Ernest Hutton on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Registered office address changed from the Manor Haseley Business Centre Warwick Warwickshire CV35 7LS on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from the Manor Haseley Business Centre Warwick Warwickshire CV35 7LS on 11 November 2011 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Gary Ernest Hutton as a director (3 pages) |
9 May 2011 | Appointment of Gary Ernest Hutton as a director (3 pages) |
3 May 2011 | Appointment of Adrian Graham Clarke as a secretary (3 pages) |
3 May 2011 | Appointment of Adrian Graham Clarke as a secretary (3 pages) |
14 April 2011 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 14 April 2011 (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
2 March 2011 | Termination of appointment of Gary Reid as a director (1 page) |
2 March 2011 | Termination of appointment of M&G Management Services Limited as a secretary (1 page) |
2 March 2011 | Termination of appointment of John Proctor as a director (1 page) |
2 March 2011 | Termination of appointment of John Proctor as a director (1 page) |
2 March 2011 | Termination of appointment of M&G Management Services Limited as a secretary (1 page) |
2 March 2011 | Termination of appointment of Gary Reid as a director (1 page) |
1 March 2011 | Appointment of Timothy John Wooldridge as a director (3 pages) |
1 March 2011 | Appointment of Timothy John Wooldridge as a director (3 pages) |
4 November 2010 | Appointment of Mr Gary Reid as a director (2 pages) |
4 November 2010 | Appointment of Mr Gary Reid as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 October 2009 | Director's details changed for Mr John Simon Proctor on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Simon Proctor on 13 October 2009 (2 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 March 2009 | Director appointed mr john simon proctor (2 pages) |
19 March 2009 | Director appointed mr john simon proctor (2 pages) |
19 March 2009 | Appointment terminated director jacqueline colyer (1 page) |
19 March 2009 | Appointment terminated director jacqueline colyer (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 August 2008 | Company name changed prologis property management company (croydon) LIMITED\certificate issued on 18/08/08 (2 pages) |
15 August 2008 | Company name changed prologis property management company (croydon) LIMITED\certificate issued on 18/08/08 (2 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
8 August 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 39-40 calthorpe road, edgbaston, birmingham, B15 1TS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 39-40 calthorpe road, edgbaston, birmingham, B15 1TS (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
16 August 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 July 2005 | Return made up to 15/05/05; full list of members (6 pages) |
6 July 2005 | Return made up to 15/05/05; full list of members (6 pages) |
13 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
18 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
20 August 2003 | Return made up to 15/05/03; full list of members
|
20 August 2003 | Return made up to 15/05/03; full list of members
|
20 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: kingspark house, 1 monkspath hall road, solihull, west midlands B90 4FY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: kingspark house, 1 monkspath hall road, solihull, west midlands B90 4FY (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (6 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
20 June 2002 | New director appointed (6 pages) |
20 June 2002 | Director resigned (1 page) |
31 May 2002 | Company name changed precis (2224) LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed precis (2224) LIMITED\certificate issued on 31/05/02 (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (17 pages) |
15 May 2002 | Incorporation (17 pages) |