Company NameBromley Park (Holdings) Limited
Company StatusActive
Company Number04490864
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed23 August 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Gavin Charles Elliott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Building 2, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Kieran Shaun Murphy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Scott Joseph Buckley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month after company formation)
Appointment Duration16 years, 7 months (resigned 07 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1, Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Secretary NameMr David Hoyle
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month after company formation)
Appointment Duration3 months (resigned 25 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebirk House
478 Holcombe Road
Bury
Lancashire
BL8 4HB
Director NameCharles James Rowntree
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2003)
RoleCompany Director
Correspondence Address55 Galleon Way
Upnor
Kent
ME2 4GX
Director NameChristopher John Hatch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressPaynes Farm New Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6LE
Director NameRichard Robinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2013)
RoleProject Manager
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NamePaul Kingston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(4 months after company formation)
Appointment Duration1 year (resigned 04 December 2003)
RoleRegional Finance Director
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed25 November 2002(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2007)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Deane Way
Eastecote
Ruislip
Middlesex
HA4 8SX
Director NameMr Brian Patrick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2008)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence Address26 Tamarisk Way
Weston Turville
Bucks
HP22 5ZB
Director NameMichael John Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2005(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 December 2008)
RoleAccountant
Correspondence Address4 Willow Court
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMark Heigho
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2010)
RoleRegional Commercial Director
Correspondence Address84 Neville Crescent
Bromham
Bedford
MK43 8JQ
Director NameSimon John Wardle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 August 2008)
RoleChartered Accountant
Correspondence Address2 Bilberry Gardens
The Street
Mortimer
Berkshire
RG7 3WU
Director NameMr Christopher Carney
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKt10
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Richard Alexander Kessel
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Athol Gardens
Pinner Hill
Middlesex
HA5 3XQ
Director NameMr Colin Marshall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 May 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address28 Bluebell Way
Hatfield
Herts
AL10 9FJ
Director NameMrs Susan Patricia Croft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Building 2 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Building 2 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Raymond Anthony Peacock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Turnpike Road
High Wycombe
Bucks
HP12 3NR
Director NameMr Nicholas John Prior-Davis
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 December 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wimpey North Thames Imperial Place 2
Maxwell Road
Borehamwood
Herts
WD6 1JN
Director NameMr Roy William Stephen Willer
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTaylor Wimpey North Thames Building 2 Imperial Pla
Maxwell Road
Borehamwood
WD6 1JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemusedevelopments.com
Telephone0141 4330141
Telephone regionGlasgow

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Muse Developments LTD
50.00%
Ordinary A
500 at £1Taylor Wimpey Uk LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
17 July 2023Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages)
13 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
17 February 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Gavin Charles Elliott on 28 January 2020 (2 pages)
29 October 2019Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
12 April 2019Termination of appointment of Nigel John Howard Franklin as a director on 7 April 2019 (1 page)
10 April 2019Termination of appointment of Roy William Stephen Willer as a director on 1 April 2019 (1 page)
10 April 2019Appointment of Mr Kieran Shaun Murphy as a director on 1 April 2019 (2 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
31 August 2018Termination of appointment of Raymond Anthony Peacock as a director on 21 June 2017 (1 page)
31 August 2018Appointment of Mr Roy William Stephen Willer as a director on 21 June 2017 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(8 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(8 pages)
15 April 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Full accounts made up to 31 December 2015 (16 pages)
5 November 2015Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015 (2 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
23 January 2015Termination of appointment of Nicholas John Prior-Davis as a director on 22 December 2014 (1 page)
23 January 2015Appointment of Mr Gavin Charles Elliott as a director on 22 December 2014 (2 pages)
23 January 2015Termination of appointment of Nicholas John Prior-Davis as a director on 22 December 2014 (1 page)
23 January 2015Appointment of Mr Gavin Charles Elliott as a director on 22 December 2014 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (9 pages)
24 April 2014Full accounts made up to 31 December 2013 (9 pages)
27 March 2014Appointment of Mr Nicholas John Prior-Davis as a director (2 pages)
27 March 2014Termination of appointment of Duncan Broe as a director (1 page)
27 March 2014Termination of appointment of Duncan Broe as a director (1 page)
27 March 2014Appointment of Mr Nicholas John Prior-Davis as a director (2 pages)
25 October 2013Termination of appointment of Susan Croft as a director (1 page)
25 October 2013Appointment of Mr Raymond Anthony Peacock as a director (2 pages)
25 October 2013Termination of appointment of Susan Croft as a director (1 page)
25 October 2013Appointment of Mr Raymond Anthony Peacock as a director (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 February 2013Termination of appointment of Richard Robinson as a director (1 page)
8 February 2013Termination of appointment of Richard Robinson as a director (1 page)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
11 April 2012Full accounts made up to 31 December 2011 (9 pages)
11 April 2012Full accounts made up to 31 December 2011 (9 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
17 May 2011Appointment of Mr Duncan Broe as a director (2 pages)
17 May 2011Appointment of Mr Duncan Broe as a director (2 pages)
17 May 2011Termination of appointment of Colin Marshall as a director (1 page)
17 May 2011Termination of appointment of Colin Marshall as a director (1 page)
17 May 2011Appointment of Susan Patricia Croft as a director (2 pages)
17 May 2011Appointment of Susan Patricia Croft as a director (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Full accounts made up to 31 December 2010 (13 pages)
8 February 2011Termination of appointment of Richard Kessel as a director (1 page)
8 February 2011Termination of appointment of Richard Kessel as a director (1 page)
8 July 2010Termination of appointment of Christopher Carney as a director (1 page)
8 July 2010Termination of appointment of Christopher Carney as a director (1 page)
8 July 2010Appointment of Colin Marshall as a director (2 pages)
8 July 2010Appointment of Colin Marshall as a director (2 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
(6 pages)
17 March 2010Full accounts made up to 31 December 2009 (14 pages)
17 March 2010Full accounts made up to 31 December 2009 (14 pages)
4 March 2010Appointment of Mr Richard Alexander Kessel as a director (2 pages)
4 March 2010Termination of appointment of Mark Heigho as a director (1 page)
4 March 2010Termination of appointment of Mark Heigho as a director (1 page)
4 March 2010Appointment of Mr Richard Alexander Kessel as a director (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Frederick Robinson on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Frederick Robinson on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Richard Frederick Robinson on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
10 June 2009Return made up to 08/06/09; full list of members
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
(5 pages)
10 June 2009Return made up to 08/06/09; full list of members (5 pages)
10 June 2009Return made up to 08/06/09; full list of members (5 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
25 March 2009Director appointed david hoyle (1 page)
25 March 2009Director appointed david hoyle (1 page)
25 February 2009Appointment terminated director michael kelleher (1 page)
25 February 2009Appointment terminated director michael kelleher (1 page)
3 November 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
30 October 2008Director appointed christopher carney
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2023 under section 1088 of the Companies Act 2006
(4 pages)
30 October 2008Director appointed christopher carney (4 pages)
30 October 2008Director appointed christopher carney (4 pages)
21 October 2008Appointment terminated director simon wardle (1 page)
21 October 2008Appointment terminated director brian brady (1 page)
21 October 2008Appointment terminated director brian brady (1 page)
21 October 2008Appointment terminated director simon wardle (1 page)
11 June 2008Return made up to 08/06/08; full list of members (5 pages)
11 June 2008Return made up to 08/06/08; full list of members (5 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Registered office changed on 08/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
26 July 2007Return made up to 08/06/07; full list of members (3 pages)
26 July 2007Return made up to 08/06/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
14 June 2006Return made up to 08/06/06; full list of members (4 pages)
14 June 2006Return made up to 08/06/06; full list of members (4 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2005Return made up to 08/06/05; full list of members (3 pages)
7 July 2005Return made up to 08/06/05; full list of members (3 pages)
26 August 2004Return made up to 22/07/04; full list of members (8 pages)
26 August 2004Return made up to 22/07/04; full list of members (8 pages)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
1 August 2003Return made up to 22/07/03; full list of members (9 pages)
1 August 2003Return made up to 22/07/03; full list of members (9 pages)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
17 December 2002Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 December 2002Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 2002New secretary appointed;new director appointed (3 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed;new director appointed (3 pages)
17 September 2002Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (3 pages)
11 September 2002Company name changed chargeinput LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed chargeinput LIMITED\certificate issued on 11/09/02 (2 pages)
22 July 2002Incorporation (17 pages)
22 July 2002Incorporation (17 pages)