14-17 Market Place
London
W1W 8AJ
Director Name | Mr Gavin Charles Elliott |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Building 2, Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Kieran Shaun Murphy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Scott Joseph Buckley |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Nigel John Howard Franklin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1, Anchorage Quay Salford Quays Manchester M50 3YJ |
Secretary Name | Mr David Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month after company formation) |
Appointment Duration | 3 months (resigned 25 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebirk House 478 Holcombe Road Bury Lancashire BL8 4HB |
Director Name | Charles James Rowntree |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 55 Galleon Way Upnor Kent ME2 4GX |
Director Name | Christopher John Hatch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | Paynes Farm New Road Woolmer Green Knebworth Hertfordshire SG3 6LE |
Director Name | Richard Robinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2013) |
Role | Project Manager |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays Manchester M50 3YJ |
Director Name | Paul Kingston |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2003) |
Role | Regional Finance Director |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2007) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Mr John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Deane Way Eastecote Ruislip Middlesex HA4 8SX |
Director Name | Mr Brian Patrick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 26 Tamarisk Way Weston Turville Bucks HP22 5ZB |
Director Name | Michael John Kelleher |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2008) |
Role | Accountant |
Correspondence Address | 4 Willow Court Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Mark Heigho |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2010) |
Role | Regional Commercial Director |
Correspondence Address | 84 Neville Crescent Bromham Bedford MK43 8JQ |
Director Name | Simon John Wardle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Bilberry Gardens The Street Mortimer Berkshire RG7 3WU |
Director Name | Mr Christopher Carney |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kt10 |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Richard Alexander Kessel |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Athol Gardens Pinner Hill Middlesex HA5 3XQ |
Director Name | Mr Colin Marshall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 28 Bluebell Way Hatfield Herts AL10 9FJ |
Director Name | Mrs Susan Patricia Croft |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Building 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Building 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Raymond Anthony Peacock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Bucks HP12 3NR |
Director Name | Mr Nicholas John Prior-Davis |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wimpey North Thames Imperial Place 2 Maxwell Road Borehamwood Herts WD6 1JN |
Director Name | Mr Roy William Stephen Willer |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Taylor Wimpey North Thames Building 2 Imperial Pla Maxwell Road Borehamwood WD6 1JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | musedevelopments.com |
---|---|
Telephone | 0141 4330141 |
Telephone region | Glasgow |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
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 |
500 at £1 | Muse Developments LTD 50.00% Ordinary A |
---|---|
500 at £1 | Taylor Wimpey Uk LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages) |
13 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
17 February 2023 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
7 April 2022 | Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Gavin Charles Elliott on 28 January 2020 (2 pages) |
29 October 2019 | Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Nigel John Howard Franklin as a director on 7 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Roy William Stephen Willer as a director on 1 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Kieran Shaun Murphy as a director on 1 April 2019 (2 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
31 August 2018 | Termination of appointment of Raymond Anthony Peacock as a director on 21 June 2017 (1 page) |
31 August 2018 | Appointment of Mr Roy William Stephen Willer as a director on 21 June 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 January 2015 | Termination of appointment of Nicholas John Prior-Davis as a director on 22 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Gavin Charles Elliott as a director on 22 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas John Prior-Davis as a director on 22 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Gavin Charles Elliott as a director on 22 December 2014 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
27 March 2014 | Appointment of Mr Nicholas John Prior-Davis as a director (2 pages) |
27 March 2014 | Termination of appointment of Duncan Broe as a director (1 page) |
27 March 2014 | Termination of appointment of Duncan Broe as a director (1 page) |
27 March 2014 | Appointment of Mr Nicholas John Prior-Davis as a director (2 pages) |
25 October 2013 | Termination of appointment of Susan Croft as a director (1 page) |
25 October 2013 | Appointment of Mr Raymond Anthony Peacock as a director (2 pages) |
25 October 2013 | Termination of appointment of Susan Croft as a director (1 page) |
25 October 2013 | Appointment of Mr Raymond Anthony Peacock as a director (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Termination of appointment of Richard Robinson as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Robinson as a director (1 page) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Appointment of Mr Duncan Broe as a director (2 pages) |
17 May 2011 | Appointment of Mr Duncan Broe as a director (2 pages) |
17 May 2011 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2011 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2011 | Appointment of Susan Patricia Croft as a director (2 pages) |
17 May 2011 | Appointment of Susan Patricia Croft as a director (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 February 2011 | Termination of appointment of Richard Kessel as a director (1 page) |
8 February 2011 | Termination of appointment of Richard Kessel as a director (1 page) |
8 July 2010 | Termination of appointment of Christopher Carney as a director (1 page) |
8 July 2010 | Termination of appointment of Christopher Carney as a director (1 page) |
8 July 2010 | Appointment of Colin Marshall as a director (2 pages) |
8 July 2010 | Appointment of Colin Marshall as a director (2 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
17 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 March 2010 | Appointment of Mr Richard Alexander Kessel as a director (2 pages) |
4 March 2010 | Termination of appointment of Mark Heigho as a director (1 page) |
4 March 2010 | Termination of appointment of Mark Heigho as a director (1 page) |
4 March 2010 | Appointment of Mr Richard Alexander Kessel as a director (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Frederick Robinson on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Richard Frederick Robinson on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Hoyle on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Richard Frederick Robinson on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
10 June 2009 | Return made up to 08/06/09; full list of members
|
10 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
25 March 2009 | Director appointed david hoyle (1 page) |
25 March 2009 | Director appointed david hoyle (1 page) |
25 February 2009 | Appointment terminated director michael kelleher (1 page) |
25 February 2009 | Appointment terminated director michael kelleher (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Director appointed christopher carney
|
30 October 2008 | Director appointed christopher carney (4 pages) |
30 October 2008 | Director appointed christopher carney (4 pages) |
21 October 2008 | Appointment terminated director simon wardle (1 page) |
21 October 2008 | Appointment terminated director brian brady (1 page) |
21 October 2008 | Appointment terminated director brian brady (1 page) |
21 October 2008 | Appointment terminated director simon wardle (1 page) |
11 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
26 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
26 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
1 August 2003 | Return made up to 22/07/03; full list of members (9 pages) |
1 August 2003 | Return made up to 22/07/03; full list of members (9 pages) |
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2002 | Resolutions
|
18 September 2002 | Memorandum and Articles of Association (11 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 September 2002 | New secretary appointed;new director appointed (3 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (3 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (3 pages) |
11 September 2002 | Company name changed chargeinput LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed chargeinput LIMITED\certificate issued on 11/09/02 (2 pages) |
22 July 2002 | Incorporation (17 pages) |
22 July 2002 | Incorporation (17 pages) |