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, 4 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 | 5 years |
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 | 2 years |
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 | 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 | 12 years, 1 month (resigned 31 December 2014) |
Role | Project Manager |
Correspondence Address | Anchorage 1 Anchorage Quay Salford Quays Manchester M50 3YJ |
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 | 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 | 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, 10 months (resigned 23 September 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 69 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, 6 months (resigned 29 June 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 | Company 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 | 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 | 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 | Mr Christopher Carney |
---|---|
Date of Birth | May 1974 (Born 50 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 63 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 71 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 60 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 |
1000 at £1 | Bromley Park (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,000 |
Cash | £13,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 19 June 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the sales proceeds accounts all monies at any time standing to the credit of the sales proceeds account together with interest from time to time accrued or accruing on such monies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 March 2004 | Delivered on: 4 March 2004 Satisfied on: 3 March 2006 Persons entitled: Qinetiq Limited Classification: Charge 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: The site being land k/a aquila bromley kent t/n's SGL627126 and K219494AND all rights relating to the site. See the mortgage charge document for full details. Fully Satisfied |
25 June 2003 | Delivered on: 1 July 2003 Satisfied on: 19 June 2007 Persons entitled: Wilson Connolly Limited Classification: Legal mortgage and debenture 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: All and any part of any interest in the f/h property k/a aquila golf road bromley kent t/n's SGL627126 and K219494 the proceeds of sale of all or any part of it and the benefit of any covenants for title all right title and interest in and to all present and future incomes and claims including without limitation income from rent service charges and licence fees and proceeds of sale of any interest in the charged property the insurances and the relevant agreements floating charge all the company's assets and undertaking whatsoever and wheresoever situated both present and future. See the mortgage charge document for full details. Fully Satisfied |
25 June 2003 | Delivered on: 27 June 2003 Satisfied on: 28 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a aquila golf road bromley kent t/nos: SGL627126 K219494. See the mortgage charge document for full details. Fully Satisfied |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 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 no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages) |
7 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 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 (8 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) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (12 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 | Appointment of Mr Kieran Shaun Murphy as a director on 1 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Roy William Stephen Willer as a director on 1 April 2019 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
31 August 2018 | Appointment of Mr Roy William Stephen Willer as a director on 21 June 2017 (2 pages) |
31 August 2018 | Termination of appointment of Raymond Anthony Peacock as a director on 21 June 2017 (1 page) |
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 (5 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (12 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 (12 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 January 2015 | Termination of appointment of Richard Robinson as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Richard Robinson as a director on 31 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 | 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 | Termination of appointment of Nicholas John Prior-Davis as a director on 22 December 2014 (1 page) |
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 (12 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 March 2014 | Appointment of Mr Nicholas John Prior-Davis as a director (2 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) |
25 October 2013 | Appointment of Mr Raymond Anthony Peacock as a director (2 pages) |
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 | Termination of appointment of Susan Croft as a director (1 page) |
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) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
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 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2011 | Appointment of Mr Duncan Broe as a director (2 pages) |
17 May 2011 | Appointment of Susan Patricia Croft as a director (2 pages) |
17 May 2011 | Appointment of Mr Duncan Broe 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 | Appointment of Colin Marshall as a director (2 pages) |
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) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders
|
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
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 | 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) |
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 | 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 | Director's details changed for David Hoyle 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 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 Nigel John Howard Franklin 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 | 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) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
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 (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 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 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Director appointed christopher carney (4 pages) |
30 October 2008 | Director appointed christopher carney (4 pages) |
30 October 2008 | Director appointed christopher carney
|
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 simon wardle (1 page) |
21 October 2008 | Appointment terminated director brian brady (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 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
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) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
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) |
8 October 2007 | New secretary appointed (2 pages) |
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) |
18 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 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) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
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 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Particulars of mortgage/charge (7 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 (7 pages) |
26 August 2004 | Return made up to 22/07/04; full list of members (7 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 | Full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
4 March 2004 | Particulars of mortgage/charge (15 pages) |
4 March 2004 | Particulars of mortgage/charge (15 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) |
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 | 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) |
1 July 2003 | Particulars of mortgage/charge (6 pages) |
1 July 2003 | Particulars of mortgage/charge (6 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Particulars of mortgage/charge (11 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) |
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) |
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 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
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 | Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2002 | Resolutions
|
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 | New director appointed (4 pages) |
17 September 2002 | Director 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 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director 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 director appointed (4 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Company name changed degreeboost LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed degreeboost LIMITED\certificate issued on 11/09/02 (2 pages) |
22 July 2002 | Incorporation (17 pages) |
22 July 2002 | Incorporation (17 pages) |