London
W1G 9UG
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Nigel Jeremy Cloudesley Govett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Michelle Donna Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Ms Nicola Jane Howard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Lewis James Alcraft |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Paul Arthur Washbourne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2007) |
Role | Software Developer |
Country of Residence | Germany |
Correspondence Address | Talvogteistrasse 16 79199 Kirchzarten Germany |
Director Name | Karla Johanna Washbourne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2007) |
Role | Manager |
Correspondence Address | Talvogteistrasse 16 79199 Kirchzarten Germany |
Director Name | The Estate Of Mrs Lynne Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 February 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Windy Arbour Kenilworth Warks CV8 2AT |
Director Name | Malcolm Ronald Burns |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Windy Arbour Kenilworth Warwickshire CV8 2AT |
Secretary Name | The Estate Of Mrs Lynne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2010) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Windy Arbour Kenilworth Warks CV8 2AT |
Director Name | Mr Christopher Haley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Alexander Banthien |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2010(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Philip Moran |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr David Burgess |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Matt Nicholas Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Mark Roger Brant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Website | https://www.parentpay.com/ |
---|
Registered Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
78.4k at £1 | Parentpay (Holdings) LTD 99.75% Ordinary |
---|---|
95 at £1 | Clint Wilson 0.12% Ordinary B |
19 at £1 | Andrew Neubauer 0.02% Ordinary B |
19 at £1 | Jessica Lilly Neubauer 0.02% Ordinary B |
19 at £1 | Matthew Alexander Neubauer 0.02% Ordinary B |
19 at £1 | Penelope Jane Wright 0.02% Ordinary B |
19 at £1 | William James Neubauer 0.02% Ordinary B |
10 at £1 | Christopher Haley 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,827,345 |
Cash | £1,548,414 |
Current Liabilities | £999,790 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any restricted land) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
4 November 2020 | Delivered on: 9 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 May 2003 | Delivered on: 20 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2023 | Registered office address changed from Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 17 October 2023 (1 page) |
---|---|
1 September 2023 | Full accounts made up to 30 November 2022 (43 pages) |
23 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
27 June 2023 | Termination of appointment of Matt Nicholas Jones as a director on 7 June 2023 (1 page) |
2 December 2022 | Full accounts made up to 30 November 2021 (41 pages) |
1 November 2022 | Change of details for Pp Newco 2 Limited as a person with significant control on 25 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Nigel Jeremy Cloudesley Govett on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Clint Anthony Wilson on 1 November 2022 (2 pages) |
13 October 2022 | Appointment of Mr Lewis Alcraft as a director on 12 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Mark Roger Brant as a director on 12 October 2022 (1 page) |
13 October 2022 | Termination of appointment of David Burgess as a director on 30 September 2022 (1 page) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 January 2022 | Resolutions
|
9 January 2022 | Memorandum and Articles of Association (36 pages) |
23 December 2021 | Registration of charge 045136920004, created on 23 December 2021 (14 pages) |
22 December 2021 | Satisfaction of charge 1 in full (1 page) |
22 December 2021 | Satisfaction of charge 045136920003 in full (1 page) |
22 December 2021 | Satisfaction of charge 045136920002 in full (1 page) |
2 December 2021 | Full accounts made up to 30 November 2020 (36 pages) |
13 September 2021 | Change of details for Parentpay (Holdings) Ltd as a person with significant control on 4 August 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
4 December 2020 | Full accounts made up to 30 November 2019 (35 pages) |
9 November 2020 | Registration of charge 045136920003, created on 4 November 2020 (35 pages) |
24 September 2020 | Appointment of Mr Mark Roger Brant as a director on 1 February 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 30 November 2018 (30 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Christopher Haley as a director on 1 February 2018 (1 page) |
5 December 2018 | Termination of appointment of Philip Moran as a director on 1 February 2018 (1 page) |
5 December 2018 | Appointment of Mr Matthew Nicholas Jones as a director on 4 September 2017 (2 pages) |
4 October 2018 | Full accounts made up to 30 November 2017 (31 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 November 2016 (24 pages) |
19 December 2017 | Total exemption full accounts made up to 30 November 2016 (24 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Mr David Burgess as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr David Burgess as a director on 18 May 2017 (2 pages) |
26 January 2017 | Registration of charge 045136920002, created on 20 January 2017 (31 pages) |
26 January 2017 | Registration of charge 045136920002, created on 20 January 2017 (31 pages) |
23 January 2017 | Full accounts made up to 30 November 2015 (22 pages) |
23 January 2017 | Full accounts made up to 30 November 2015 (22 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
7 June 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
7 June 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
11 April 2016 | Purchase of own shares. (3 pages) |
11 April 2016 | Purchase of own shares. (3 pages) |
3 March 2016 | Appointment of Ms Nicola Howard as a director on 10 December 2015 (2 pages) |
3 March 2016 | Appointment of Ms Nicola Howard as a director on 10 December 2015 (2 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Appointment of Mr Philip Moran as a director on 30 November 2012 (2 pages) |
26 August 2015 | Appointment of Mr Philip Moran as a director on 30 November 2012 (2 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 4 April 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 4 April 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 4 April 2014
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 March 2013 | Termination of appointment of Alexander Banthien as a director (1 page) |
4 March 2013 | Termination of appointment of Alexander Banthien as a director (1 page) |
20 February 2013 | Termination of appointment of Lynne Taylor as a director (1 page) |
20 February 2013 | Termination of appointment of Malcolm Burns as a director (1 page) |
20 February 2013 | Termination of appointment of Lynne Taylor as a director (1 page) |
20 February 2013 | Termination of appointment of Malcolm Burns as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
30 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Director's details changed for Lynne Taylor on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Malcolm Ronald Burns on 23 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Lynne Taylor as a secretary (1 page) |
23 August 2011 | Director's details changed for Clint Anthony Wilson on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Malcolm Ronald Burns on 23 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Lynne Taylor as a secretary (1 page) |
23 August 2011 | Director's details changed for Clint Anthony Wilson on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Lynne Taylor on 23 August 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 February 2011 | Appointment of Christopher Haley as a director (3 pages) |
16 February 2011 | Appointment of Christopher Haley as a director (3 pages) |
1 February 2011 | Appointment of Alexander Banthien as a director (3 pages) |
1 February 2011 | Appointment of Alexander Banthien as a director (3 pages) |
18 January 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (19 pages) |
18 January 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (19 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 1 September 2009
|
17 January 2011 | Statement of capital following an allotment of shares on 1 September 2009
|
17 January 2011 | Registered office address changed from 11 Windy Arbour Kenilworth Warwickshire CV8 2AT on 17 January 2011 (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 1 September 2009
|
17 January 2011 | Registered office address changed from 11 Windy Arbour Kenilworth Warwickshire CV8 2AT on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Michelle Donna Thomas as a secretary (3 pages) |
17 January 2011 | Appointment of Michelle Donna Thomas as a secretary (3 pages) |
20 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (17 pages) |
20 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (17 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 March 2010 | Registered office address changed from 39 High Street Wednesfield Wolverhampton West Midlands WV11 1ST on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 39 High Street Wednesfield Wolverhampton West Midlands WV11 1ST on 30 March 2010 (2 pages) |
16 December 2009 | Annual return made up to 16 August 2009 (10 pages) |
16 December 2009 | Annual return made up to 16 August 2009 (10 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Amended accounts made up to 30 November 2006 (9 pages) |
29 October 2008 | Amended accounts made up to 30 November 2006 (9 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 September 2008 | Return made up to 09/08/08; no change of members (6 pages) |
11 September 2008 | Return made up to 09/08/08; no change of members (6 pages) |
20 December 2007 | Return made up to 16/08/07; full list of members (9 pages) |
20 December 2007 | Return made up to 16/08/07; full list of members (9 pages) |
20 December 2007 | Ad 23/03/07--------- £ si 22827@1=22827 £ ic 53266/76093 (2 pages) |
20 December 2007 | Ad 23/03/07--------- £ si 22827@1=22827 £ ic 53266/76093 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (4 pages) |
5 October 2007 | New director appointed (4 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Ad 30/01/06--------- £ si 26600@1=26600 £ ic 26666/53266 (2 pages) |
4 July 2006 | Particulars of contract relating to shares (2 pages) |
4 July 2006 | Ad 30/01/06--------- £ si 26600@1=26600 £ ic 26666/53266 (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Particulars of contract relating to shares (2 pages) |
4 July 2006 | £ nc 35000/100000 30/01/06 (1 page) |
4 July 2006 | £ nc 35000/100000 30/01/06 (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 10 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
16 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
16 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: bridge house 57 high street wednesfield west midlands WV11 1ST (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: bridge house 57 high street wednesfield west midlands WV11 1ST (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members
|
20 August 2004 | Return made up to 16/08/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 September 2003 | Return made up to 16/08/03; full list of members
|
15 September 2003 | Return made up to 16/08/03; full list of members
|
20 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Ad 20/11/02--------- £ si 26665@1=26665 £ ic 1/26666 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 20/11/02 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Ad 20/11/02--------- £ si 26665@1=26665 £ ic 1/26666 (2 pages) |
17 December 2002 | Nc inc already adjusted 20/11/02 (1 page) |
22 November 2002 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
22 November 2002 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |