Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Ian Thomas Jubb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Senior Management |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Seamus Joseph Gillen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Director Name | David Charles Turner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Deputy Company Secretary |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Deputy Company Secretary |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Patrick Firth |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | The Cottage High Street Ellington Huntingdon Cambs PE28 0AB |
Director Name | Roger Graham Sudbury |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2005) |
Role | Solicitor |
Correspondence Address | 32 Park Lane Bishops Stortford Hertfordshire CM23 3NH |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mrs Claire Tytherleigh Russell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Southfields Brick House End, Berden Bishop's Stortford Herts CM23 1AZ |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Michael Robert Le Lorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Michael Laws |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Green Roxwell Chelmsford Essex CM1 4NZ |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Nicholas James Salt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 03 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Website | gallifordtry.com |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
17.2m at £1 | Galliford Try PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,250,000 |
Current Liabilities | £151,297,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|
14 February 2021 | Change of details for Galliford Try Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
6 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
13 May 2020 | Change of details for Galliford Try Plc as a person with significant control on 5 February 2020 (2 pages) |
27 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
6 January 2020 | Termination of appointment of Graham Prothero as a director on 3 January 2020 (1 page) |
7 October 2019 | Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 September 2019 | Termination of appointment of Michael Laws as a director on 31 August 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
2 April 2019 | Appointment of Mr Graham Prothero as a director on 2 April 2019 (2 pages) |
7 January 2019 | Group of companies' accounts made up to 30 June 2018 (46 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page) |
9 January 2018 | Group of companies' accounts made up to 30 June 2017 (45 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (45 pages) |
5 January 2017 | Group of companies' accounts made up to 30 June 2016 (45 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
3 December 2015 | Appointment of Mr Dean Marlow Ashton as a director on 30 October 2015 (2 pages) |
3 December 2015 | Appointment of Mr Dean Marlow Ashton as a director on 30 October 2015 (2 pages) |
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
17 September 2015 | Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Bill Hocking as a director on 1 September 2015 (2 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
9 December 2014 | Appointment of Mr Mark Baxter as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ian Thomas Jubb as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Tom De La Motte as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Mark Baxter as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ian Thomas Jubb as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Michael Laws as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Michael Laws as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ian Thomas Jubb as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Michael Laws as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Mark Baxter as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Tom De La Motte as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Tom De La Motte as a director on 8 December 2014 (2 pages) |
7 October 2014 | Change of name notice (2 pages) |
7 October 2014 | Company name changed galliford try infrastructure holdings LIMITED\certificate issued on 07/10/14 (2 pages) |
7 October 2014 | Change of name notice (2 pages) |
7 October 2014 | Company name changed galliford try infrastructure holdings LIMITED\certificate issued on 07/10/14
|
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
3 October 2012 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
3 October 2012 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
2 October 2012 | Appointment of Mr Michael Robert Le Lorrain as a director (2 pages) |
2 October 2012 | Appointment of Mr Michael Robert Le Lorrain as a director (2 pages) |
1 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
1 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
6 March 2012 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
19 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
13 September 2011 | Director's details changed for Mr Francis Eamon Nelson on 10 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Richard Barraclough on 10 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Secretary's details changed for Mr Richard Barraclough on 10 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Francis Eamon Nelson on 10 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Richard Barraclough on 10 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mr Richard Barraclough on 10 September 2011 (1 page) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
20 November 2008 | Return made up to 10/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 10/09/08; full list of members (3 pages) |
3 November 2008 | Company name changed awg shelf 9 LIMITED\certificate issued on 03/11/08 (2 pages) |
3 November 2008 | Company name changed awg shelf 9 LIMITED\certificate issued on 03/11/08 (2 pages) |
21 December 2007 | Return made up to 10/09/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/09/07; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 January 2007 | Return made up to 10/09/06; full list of members (7 pages) |
2 January 2007 | Return made up to 10/09/06; full list of members (7 pages) |
12 June 2006 | New secretary appointed;new director appointed (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
12 June 2006 | New secretary appointed;new director appointed (3 pages) |
12 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
4 April 2006 | Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
4 April 2006 | Ad 28/03/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 10/09/04; full list of members (3 pages) |
8 November 2004 | Return made up to 10/09/04; full list of members (3 pages) |
5 November 2004 | New secretary appointed (1 page) |
5 November 2004 | New secretary appointed (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 October 2003 | Return made up to 10/09/03; full list of members (3 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (3 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
5 November 2002 | New director appointed (5 pages) |
5 November 2002 | New director appointed (5 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
25 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
25 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 September 2002 | Incorporation (15 pages) |
10 September 2002 | Incorporation (15 pages) |