Croydon
Surrey
CR0 1JB
Director Name | Michael James Harris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Construction Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Dr David Bruce Magerlein |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr John George Brady |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Deborah Ann Banks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Assistant |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr William Graham Mackie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Clair Marie Grant |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Anthony Dennis Lynn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2007) |
Role | Sales & Marketing Manager |
Correspondence Address | 10 The Galleries Palmeira Avenue Hove East Sussex BN3 3FH |
Director Name | Danny Waite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2007) |
Role | Finance Director |
Correspondence Address | The Fairways 10 The Gables Osborne Road Crowborough East Sussex TN6 2HN |
Director Name | Roseanne Frances Bullen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2007) |
Role | Sales Director |
Correspondence Address | The Willow Beehive Chase Hook End Brentwood Essex CM15 0PG |
Director Name | Mr Richard John Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cromwell Road Tunbridge Wells Kent TN2 4UD |
Director Name | Mrs Fiona Susan Bird |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Grant Greenfield Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Wellington Quay Eastbourne East Sussex BN23 5AQ |
Director Name | Alan James Knapp |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Starboard Lodge 1 Howland Close Henley Park Sovereign Harbour North Eastbourne East Sussex BN23 5AJ |
Director Name | Mavis Violet Allchin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2009) |
Role | Retired |
Correspondence Address | 33 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Allen Kenneth Fenton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2009) |
Role | Managing Director |
Correspondence Address | 44 Christchurch Place Henley Park Eastbourne East Sussex BN23 5AP |
Director Name | Reginald James Russell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Maria Teresa Finch |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Paul Frederick Rhodes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Mr Stephen Henry Thornett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 August 2019) |
Role | Retired M/D Consultant |
Country of Residence | England |
Correspondence Address | 1 Wellington Close Eastbourne East Sussex BN23 5AR |
Director Name | Christopher Paul White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2010) |
Role | Insurance |
Correspondence Address | 7 Campbell Mews Eastbourne East Sussex BN23 5AH |
Director Name | Michael John Gallagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Christchurch Place Henley Park Sovereign Harbour North Eastbourne East Sussex BN23 5AP |
Director Name | Mr Norman James Linnen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Christchurch Place Eastbourne East Sussex BN23 5AP |
Director Name | Mr Richard John Henry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Vera Ann Tyler |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mrs Jennifer Sutherland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Kevin John Layson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2022) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Kenneth Sutton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40 |
Current Liabilities | £72,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
18 November 2020 | Appointment of Mr John George Brady as a director on 18 November 2020 (2 pages) |
---|---|
17 November 2020 | Termination of appointment of Richard John Henry as a director on 6 March 2020 (1 page) |
12 October 2020 | Appointment of Mr Kenneth Sutton as a director on 8 October 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with updates (3 pages) |
13 July 2020 | Appointment of Dr David Bruce Magerlein as a director on 26 June 2020 (2 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
16 June 2020 | Appointment of Mr Kevin John Layson as a director on 16 June 2020 (2 pages) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
15 October 2019 | Termination of appointment of Norman James Linnen as a director on 14 October 2019 (1 page) |
28 August 2019 | Termination of appointment of Alan James Knapp as a director on 1 October 2018 (1 page) |
28 August 2019 | Termination of appointment of Stephen Henry Thornett as a director on 27 August 2019 (1 page) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Appointment of Mrs Jennifer Sutherland as a director on 19 October 2016 (3 pages) |
25 January 2017 | Appointment of Mrs Jennifer Sutherland as a director on 19 October 2016 (3 pages) |
16 January 2017 | Second filing of Confirmation Statement dated 21/11/2016 (4 pages) |
16 January 2017 | Second filing of Confirmation Statement dated 21/11/2016 (4 pages) |
17 November 2016 | Appointment of Michael James Harris as a director on 19 October 2016 (3 pages) |
17 November 2016 | Appointment of Michael James Harris as a director on 19 October 2016 (3 pages) |
20 October 2016 | Termination of appointment of Michael John Gallagher as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Michael John Gallagher as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Vera Ann Tyler as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Vera Ann Tyler as a director on 19 October 2016 (1 page) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates
|
31 August 2016 | Confirmation statement made on 23 July 2016 with updates
|
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
23 November 2015 | Appointment of Mr. Richard James Cave as a director on 4 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr. Richard James Cave as a director on 4 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr. Richard James Cave as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr. Richard John Henry as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs. Vera Ann Tyler as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs. Vera Ann Tyler as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr. Richard John Henry as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr. Richard John Henry as a director on 4 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs. Vera Ann Tyler as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Reginald James Russell as a director on 28 April 2014 (1 page) |
4 November 2015 | Termination of appointment of Reginald James Russell as a director on 28 April 2014 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
1 September 2015 | Annual return made up to 23 July 2015 no member list (9 pages) |
1 September 2015 | Annual return made up to 23 July 2015 no member list (9 pages) |
12 June 2015 | Termination of appointment of Maria Teresa Finch as a director on 12 February 2015 (1 page) |
12 June 2015 | Termination of appointment of Maria Teresa Finch as a director on 12 February 2015 (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
18 August 2014 | Annual return made up to 23 July 2014 no member list (10 pages) |
18 August 2014 | Annual return made up to 23 July 2014 no member list (10 pages) |
24 January 2014 | Appointment of Norman James Linnen as a director (3 pages) |
24 January 2014 | Appointment of Norman James Linnen as a director (3 pages) |
20 August 2013 | Annual return made up to 23 July 2013 no member list (9 pages) |
20 August 2013 | Annual return made up to 23 July 2013 no member list (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
25 February 2013 | Termination of appointment of Paul Rhodes as a director (1 page) |
25 February 2013 | Termination of appointment of Paul Rhodes as a director (1 page) |
16 January 2013 | Appointment of Michael John Gallagher as a director (3 pages) |
16 January 2013 | Appointment of Michael John Gallagher as a director (3 pages) |
21 August 2012 | Annual return made up to 23 July 2012 no member list (9 pages) |
21 August 2012 | Annual return made up to 23 July 2012 no member list (9 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
30 August 2011 | Annual return made up to 23 July 2011 no member list (9 pages) |
30 August 2011 | Annual return made up to 23 July 2011 no member list (9 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
17 June 2011 | Appointment of Paul Frederick Rhodes as a director (3 pages) |
17 June 2011 | Appointment of Paul Frederick Rhodes as a director (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
16 August 2010 | Director's details changed for Stephen Henry Thornett on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Grant Greenfield Jones on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Reginald James Russell on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Maria Teresa Finch on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Grant Greenfield Jones on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Reginald James Russell on 23 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 no member list (8 pages) |
16 August 2010 | Director's details changed for Stephen Henry Thornett on 23 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Maria Teresa Finch on 23 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 no member list (8 pages) |
21 June 2010 | Termination of appointment of Christopher White as a director (2 pages) |
21 June 2010 | Termination of appointment of Paul Rhodes as a director (2 pages) |
21 June 2010 | Termination of appointment of Christopher White as a director (2 pages) |
21 June 2010 | Termination of appointment of Paul Rhodes as a director (2 pages) |
29 July 2009 | Annual return made up to 23/07/09 (4 pages) |
29 July 2009 | Annual return made up to 23/07/09 (4 pages) |
29 July 2009 | Appointment terminated director mavis allchin (1 page) |
29 July 2009 | Appointment terminated director mavis allchin (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
11 March 2009 | Director appointed christopher paul white (2 pages) |
11 March 2009 | Appointment terminated director allen fenton (1 page) |
11 March 2009 | Appointment terminated director allen fenton (1 page) |
11 March 2009 | Director appointed christopher paul white (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
4 August 2008 | Director's change of particulars / mavis allchim / 20/08/2007 (1 page) |
4 August 2008 | Director's change of particulars / mavis allchim / 20/08/2007 (1 page) |
4 August 2008 | Annual return made up to 23/07/08 (5 pages) |
4 August 2008 | Annual return made up to 23/07/08 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
6 September 2007 | Annual return made up to 23/07/07 (2 pages) |
6 September 2007 | Annual return made up to 23/07/07 (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
31 July 2006 | Annual return made up to 23/07/06 (2 pages) |
31 July 2006 | Annual return made up to 23/07/06 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
1 August 2005 | Annual return made up to 23/07/05 (2 pages) |
1 August 2005 | Annual return made up to 23/07/05 (2 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
9 September 2004 | Annual return made up to 23/07/04 (4 pages) |
9 September 2004 | Annual return made up to 23/07/04 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
15 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 August 2003 | Annual return made up to 23/07/03 (4 pages) |
20 August 2003 | Annual return made up to 23/07/03 (4 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
23 July 2002 | Incorporation (17 pages) |
23 July 2002 | Incorporation (17 pages) |