London
EC2V 7NQ
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 2020) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 February 2020) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Lisa Gerda Ward |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 53 Friern Mount Drive Whetstone London N20 9DJ |
Director Name | Mr James Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan David Lewis |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Menzies Muir |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Charles Nicholas Cryer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Justin Ashley Cooper |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nigel Timothy Fish |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2012) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | whalerock.co.uk |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Capita Registrars Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,565,621 |
Gross Profit | £1,145,480 |
Net Worth | £734,956 |
Cash | £614,092 |
Current Liabilities | £593,403 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 May 2010 | Delivered on: 25 May 2010 Satisfied on: 11 August 2012 Persons entitled: Equity Partnerships (Osprey) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and all money from time to time withdrawn from it. Fully Satisfied |
---|---|
22 February 2008 | Delivered on: 4 March 2008 Satisfied on: 11 August 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,245.86. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
17 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 November 2017 | Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Francesca Anne Todd as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Christopher Marsden as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Christopher Marsden as a director on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Francesca Anne Todd as a director on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 August 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mrs Francesca Anne Todd as a director on 6 March 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Francesca Anne Todd as a director on 6 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Nigel Timothy Fish as a director on 6 March 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 July 2015 | Termination of appointment of Stephen Menzies Muir as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Justin Ashley Cooper as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Alan David Lewis as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Alan David Lewis as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Justin Ashley Cooper as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Stephen Menzies Muir as a director on 29 June 2015 (1 page) |
22 May 2015 | Termination of appointment of James Ward as a director on 17 April 2015 (1 page) |
22 May 2015 | Termination of appointment of James Ward as a director on 17 April 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
31 October 2014 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Justin Ashley Cooper on 16 September 2014 (2 pages) |
23 October 2014 | Section 519 ca 2006 (2 pages) |
23 October 2014 | Section 519 ca 2006 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of Charles Cryer as a director (1 page) |
4 April 2013 | Termination of appointment of Charles Cryer as a director (1 page) |
23 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
5 October 2012 | Termination of appointment of Capita Group Secretary Limited as a director (1 page) |
5 October 2012 | Termination of appointment of Capita Group Secretary Limited as a director (1 page) |
26 September 2012 | Appointment of Mr Charles Nicholas Cryer as a director (2 pages) |
26 September 2012 | Appointment of Mr Charles Nicholas Cryer as a director (2 pages) |
25 September 2012 | Termination of appointment of James Ward as a secretary (1 page) |
25 September 2012 | Appointment of Mr Nigel Timothy Fish as a director (2 pages) |
25 September 2012 | Appointment of Mr Nigel Timothy Fish as a director (2 pages) |
25 September 2012 | Appointment of Mr Justin Ashley Cooper as a director (2 pages) |
25 September 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Capita Group Secretary Limited as a director (2 pages) |
25 September 2012 | Appointment of Capita Group Secretary Limited as a director (2 pages) |
25 September 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
25 September 2012 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of James Ward as a secretary (1 page) |
25 September 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
25 September 2012 | Appointment of Mr Justin Ashley Cooper as a director (2 pages) |
7 September 2012 | Consolidation of shares on 30 August 2012 (5 pages) |
7 September 2012 | Consolidation of shares on 30 August 2012 (5 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (17 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (17 pages) |
29 August 2012 | Amended accounts made up to 30 April 2012 (6 pages) |
29 August 2012 | Amended accounts made up to 30 April 2012 (6 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (18 pages) |
26 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (18 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
14 December 2011 | Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr. Stephen Menzies Muir on 30 November 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Alan David Lewis on 29 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Alan David Lewis on 29 June 2011 (2 pages) |
23 November 2010 | Director's details changed for James Ward on 20 November 2010 (2 pages) |
23 November 2010 | Director's details changed for James Ward on 20 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for James Ward on 20 November 2010 (1 page) |
22 November 2010 | Secretary's details changed for James Ward on 20 November 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Stephen Menzies Muir on 21 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from , 2Nd Floor, 50 Gresham Street, London, EC2V 7AY, England on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from , 2Nd Floor, 50 Gresham Street, London, EC2V 7AY, England on 14 June 2010 (1 page) |
10 June 2010 | Memorandum and Articles of Association (14 pages) |
10 June 2010 | Memorandum and Articles of Association (14 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 December 2009 | Company name changed whale rock LIMITED\certificate issued on 07/12/09
|
7 December 2009 | Company name changed whale rock LIMITED\certificate issued on 07/12/09
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
3 November 2009 | Appointment of Mr Stephen Muir as a director (2 pages) |
3 November 2009 | Appointment of Mr Stephen Muir as a director (2 pages) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Return made up to 29/06/09; full list of members (10 pages) |
25 July 2009 | Location of debenture register (1 page) |
25 July 2009 | Return made up to 29/06/09; full list of members (10 pages) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Appointment terminated director lisa ward (1 page) |
9 July 2009 | Appointment terminated director lisa ward (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | S-div (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 3.921/5.92\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 5.92/7.841\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=0.16\gbp ic 9.84/10\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=0.16\gbp ic 9.84/10\ (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 7.841/9.84\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 2/3.921\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 3.921/5.92\ (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.999\gbp ic 7.841/9.84\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 5.92/7.841\ (2 pages) |
25 June 2009 | Ad 26/01/09\gbp si [email protected]=1.921\gbp ic 2/3.921\ (2 pages) |
25 June 2009 | S-div (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from, 53 friern mount drive, whetstone, london, N20 9DJ (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from, 53 friern mount drive, whetstone, london, N20 9DJ (1 page) |
17 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 November 2006 | S-div 01/10/06 (1 page) |
29 November 2006 | S-div 01/10/06 (1 page) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 53 friern mount drive, whetstone, london, N20 9DJ (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 53 friern mount drive, whetstone, london, N20 9DJ (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Return made up to 29/06/05; full list of members
|
8 July 2005 | Return made up to 29/06/05; full list of members
|
10 May 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 May 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
8 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members
|
7 July 2003 | Return made up to 29/06/03; full list of members
|
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
9 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 June 2002 | Incorporation (19 pages) |
29 June 2002 | Incorporation (19 pages) |