St Swithins Lane
London
EC4P 4DU
Director Name | Mr Christopher Lewis Coleman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Rosalyn Anne Harper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(9 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Simon James Venner Osmond |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(9 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr John King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Charles Robert Keay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 2008) |
Role | Banker |
Correspondence Address | N M Rothschild & Sons New Court St Swithin Lane London EC4P 4DU |
Director Name | Mr Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Mottram Hall Farm Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Mr Ronald Stratton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawcross Cottage Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SB |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Mr Roger Lane Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lanebridge Property Fund The Coach House Fulshaw Hall Wilmslow Cheshire SK9 1RL |
Secretary Name | Kay Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 17 Brabant Road Cheadle Hulme Cheshire SK8 7AU |
Director Name | Mr John Peter Wainwright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fullers Gate Allostock Knutsford Cheshire WA16 9NG |
Secretary Name | Georgina Lindsay Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2013) |
Role | Secretary |
Correspondence Address | Southlands House 11 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Director Name | Mr Philip Martin Yeates |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Peter Andrew Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Maple Bank Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Simon Smethurst |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montmano Drive Didsbury Point Manchester M20 2EB |
Director Name | Peter John Griggs |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Paul Martin Wardle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fellbrook House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | nmrothschild.com |
---|
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Lanebridge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £503,285 |
Net Worth | £868,080 |
Cash | £107,822 |
Current Liabilities | £433,471 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
4 September 2008 | Delivered on: 24 September 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from tudor street estate company (number 1) limited and tudor street estate company (number 2) limited both in their own capacity and as trustees of the tudor street syndicate trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests present or future of the assignors to all moneys (the assigned rights), see image for full details. Outstanding |
---|---|
4 September 2008 | Delivered on: 24 September 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Legal charge Secured details: All monies due or to become due from tudor street estate company (number 1) limited and tudor street estate company (number 2) limited both in their own capacity and as trustees of the lanebridge tudor street estates co syndicate trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, all moneys from time to time deposited, see image for full details. Outstanding |
4 September 2008 | Delivered on: 18 September 2008 Persons entitled: Jayne Sharpe Classification: Security agreement Secured details: All monies due or to become due from the company or any member of the same group of companies of which the company is a member to the chargee on any account whatsoever. Particulars: 10 units in the tudor street unit trust, see image for full details. Outstanding |
2 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
22 June 2018 | Termination of appointment of Peter John Griggs as a director on 31 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (26 pages) |
17 August 2015 | Termination of appointment of Simon Smethurst as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Simon Smethurst as a director on 14 August 2015 (1 page) |
16 June 2015 | Sect 519 (1 page) |
16 June 2015 | Section 519 (1 page) |
16 June 2015 | Section 519 (1 page) |
16 June 2015 | Sect 519 (1 page) |
7 May 2015 | Termination of appointment of John Peter Wainwright as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of John Peter Wainwright as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Paul Martin Wardle as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Paul Martin Wardle as a director on 30 April 2015 (1 page) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
22 September 2014 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 December 2013 | Termination of appointment of Georgina Thompson as a secretary (1 page) |
19 December 2013 | Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page) |
19 December 2013 | Appointment of N M Rothschild & Sons Limited as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Georgina Thompson as a secretary (1 page) |
19 December 2013 | Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page) |
19 December 2013 | Appointment of N M Rothschild & Sons Limited as a secretary (2 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (12 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Appointment of Mr John King as a director (2 pages) |
23 May 2013 | Appointment of Mr John King as a director (2 pages) |
15 May 2013 | Termination of appointment of Philip Yeates as a director (1 page) |
15 May 2013 | Termination of appointment of Philip Yeates as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Appointment of Mr Paul Martin Wardle as a director (2 pages) |
4 January 2012 | Appointment of Mr Paul Martin Wardle as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
17 November 2011 | Termination of appointment of Charles White as a director (1 page) |
17 November 2011 | Termination of appointment of Charles White as a director (1 page) |
6 October 2011 | Termination of appointment of Martin Schuler as a director (1 page) |
6 October 2011 | Termination of appointment of Martin Schuler as a director (1 page) |
18 August 2011 | Appointment of Ms Rosalyn Harper as a director (2 pages) |
18 August 2011 | Appointment of Ms Rosalyn Harper as a director (2 pages) |
18 August 2011 | Appointment of Mr Simon James Venner Osmond as a director (2 pages) |
18 August 2011 | Appointment of Mr Simon James Venner Osmond as a director (2 pages) |
4 July 2011 | Director's details changed for Simon Smethurst on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Director's details changed for Simon Smethurst on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Simon Smethurst on 4 July 2011 (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
27 September 2010 | Termination of appointment of Stanley Annison as a director (2 pages) |
27 September 2010 | Termination of appointment of Stanley Annison as a director (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Director's details changed for Mr John Peter Wainwright on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr John Peter Wainwright on 24 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Peter Johns as a director (2 pages) |
16 June 2010 | Termination of appointment of Roger Lane Smith as a director (2 pages) |
16 June 2010 | Termination of appointment of Peter Johns as a director (2 pages) |
16 June 2010 | Termination of appointment of Roger Lane Smith as a director (2 pages) |
10 January 2010 | Appointment of Peter John Griggs as a director (3 pages) |
10 January 2010 | Appointment of Peter John Griggs as a director (3 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
28 July 2009 | Director's change of particulars / philip yeates / 08/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / christopher coleman / 08/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / philip yeates / 08/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / christopher coleman / 08/06/2009 (1 page) |
29 June 2009 | Return made up to 29/06/09; full list of members (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (6 pages) |
19 May 2009 | Director appointed simon smethurst (2 pages) |
19 May 2009 | Director appointed simon smethurst (2 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Director appointed christopher lewis coleman (4 pages) |
26 August 2008 | Director appointed christopher lewis coleman (4 pages) |
26 August 2008 | Resolutions
|
4 August 2008 | Return made up to 29/06/08; full list of members (7 pages) |
4 August 2008 | Return made up to 29/06/08; full list of members (7 pages) |
28 July 2008 | Director appointed peter andrew johns (2 pages) |
28 July 2008 | Director appointed peter andrew johns (2 pages) |
30 June 2008 | Director appointed philip martin yeates (2 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (25 pages) |
30 June 2008 | Appointment terminated director charles keay (1 page) |
30 June 2008 | Full accounts made up to 31 March 2008 (25 pages) |
30 June 2008 | Director appointed philip martin yeates (2 pages) |
30 June 2008 | Appointment terminated director charles keay (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
28 March 2008 | Director appointed charles toby fitzherbert white (2 pages) |
28 March 2008 | Director appointed charles toby fitzherbert white (2 pages) |
21 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
9 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
15 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members
|
11 July 2006 | Return made up to 29/06/06; full list of members
|
12 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
4 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 1 canute place knutsford cheshire WA16 6BQ (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 1 canute place knutsford cheshire WA16 6BQ (1 page) |
12 August 2003 | Return made up to 29/06/03; full list of members
|
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Return made up to 29/06/03; full list of members
|
12 August 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: one canute place knutsford cheshire SK10 4LE (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: one canute place knutsford cheshire SK10 4LE (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
5 November 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | New director appointed (5 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | New secretary appointed (3 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
5 November 2002 | Registered office changed on 05/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (3 pages) |
5 November 2002 | New director appointed (5 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Ad 18/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 November 2002 | Nc inc already adjusted 18/10/02 (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Nc inc already adjusted 18/10/02 (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Ad 18/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 August 2002 | Company name changed broomco (2970) LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed broomco (2970) LIMITED\certificate issued on 12/08/02 (2 pages) |
29 June 2002 | Incorporation (19 pages) |
29 June 2002 | Incorporation (19 pages) |