475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director Name | Mr Ralph Bone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Part Time Sports Coach |
Country of Residence | England |
Correspondence Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Ms Susan Wetenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Cherry Orchard Hadlow Tonbridge Kent TN11 0HU |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Albert Darby |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2007) |
Role | Retired |
Correspondence Address | 6 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Stuart Edmund Wilby |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 August 2007) |
Role | Retired |
Correspondence Address | 9 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Thomas Edward Charles Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 4 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Guy Saville |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | 10 Bourne Lodge Harestone Valley Road Caterham Surrey CR3 6HE |
Secretary Name | Mr Ian Maxwell Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Portnalls Road Chipstead Surrey CR5 3DX |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 May 2015) |
Role | Chartered Surveyor |
Correspondence Address | Brackenbury Herons Close New Domewood Copthorne West Sussex RH10 3HF |
Director Name | Keith Silvester Parsons |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2009) |
Role | Retired Banker |
Correspondence Address | 12 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Helen Mary Webb |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 2015) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 3 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Nigel Moorey |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2018) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | 2 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | William James Johnson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Crawford Richard Albert Amery |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Michael Anthony Field |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bourne Lodge 70 Harestone Valley Road Caterham Surrey CR3 6HE |
Director Name | Mrs Gill Skeates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mrs Yvonne Kimpton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(16 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mrs Corinne Amery |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Antler Homes Southeast Ltd (Corporation) |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor Unit B Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hawksworth Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Correspondence Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Website | www.identisea.com |
---|
Registered Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,600 |
Net Worth | £48,208 |
Cash | £16,293 |
Current Liabilities | £1,154 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
1 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
26 July 2023 | Appointment of Mrs Vivienne Anne Grimes as a director on 26 July 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Mr Ralph Bone as a director on 31 January 2022 (2 pages) |
7 December 2021 | Termination of appointment of Corinne Amery as a director on 2 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Gill Skeates as a director on 2 December 2021 (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 July 2019 | Termination of appointment of Yvonne Kimpton as a director on 8 July 2019 (1 page) |
30 January 2019 | Appointment of Mrs Gill Skeates as a director on 30 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mrs Corinne Amery as a director on 30 January 2019 (2 pages) |
30 January 2019 | Appointment of Mrs Yvonne Kimpton as a director on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of William James Johnson as a director on 30 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Crawford Richard Albert Amery as a director on 28 January 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 January 2018 | Termination of appointment of Nigel Moorey as a director on 31 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Michael Anthony Field as a director on 17 January 2017 (1 page) |
8 November 2017 | Notification of Mark Peter Fuller as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Notification of Mark Peter Fuller as a person with significant control on 8 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Mark Peter Fuller as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Mark Peter Fuller as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 November 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 February 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 18 February 2016 (1 page) |
18 February 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
18 February 2016 | Annual return made up to 30 January 2016 no member list (5 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page) |
29 April 2015 | Termination of appointment of Helen Mary Webb as a director on 12 February 2015 (1 page) |
29 April 2015 | Appointment of Mr Michael Anthony Field as a director on 23 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Helen Mary Webb as a director on 12 February 2015 (1 page) |
29 April 2015 | Appointment of Mr Michael Anthony Field as a director on 23 April 2015 (2 pages) |
19 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
19 February 2015 | Annual return made up to 30 January 2015 no member list (5 pages) |
30 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
30 January 2014 | Annual return made up to 30 January 2014 no member list (5 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 no member list (5 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 no member list (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Appointment of Crawford Richard Albert Amery as a director (3 pages) |
3 May 2011 | Appointment of Crawford Richard Albert Amery as a director (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 no member list (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 no member list (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 February 2010 | Director's details changed for William James Johnson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nigel Moorey on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William James Johnson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nigel Moorey on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Helen Mary Webb on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for William James Johnson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Helen Mary Webb on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Helen Mary Webb on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Nigel Moorey on 1 February 2010 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 February 2009 | Director appointed helen mary webb (2 pages) |
7 February 2009 | Director appointed helen mary webb (2 pages) |
30 January 2009 | Annual return made up to 30/01/09 (2 pages) |
30 January 2009 | Director's change of particulars / nigel morrey / 30/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / nigel morrey / 30/01/2009 (1 page) |
30 January 2009 | Annual return made up to 30/01/09 (2 pages) |
15 January 2009 | Appointment terminated director keith parsons (1 page) |
15 January 2009 | Appointment terminated director keith parsons (1 page) |
6 November 2008 | Appointment terminated director albert darby (1 page) |
6 November 2008 | Appointment terminated director albert darby (1 page) |
19 June 2008 | Appointment terminated director guy saville (1 page) |
19 June 2008 | Appointment terminated director guy saville (1 page) |
3 June 2008 | Director appointed nigel morrey (2 pages) |
3 June 2008 | Director appointed nigel morrey (2 pages) |
30 May 2008 | Director appointed albert darby (2 pages) |
30 May 2008 | Director appointed albert darby (2 pages) |
23 May 2008 | Director appointed william james johnson (2 pages) |
23 May 2008 | Director appointed william james johnson (2 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 March 2008 | Appointment terminated director thomas smith (1 page) |
18 March 2008 | Appointment terminated director thomas smith (1 page) |
1 February 2008 | Annual return made up to 30/01/08 (2 pages) |
1 February 2008 | Annual return made up to 30/01/08 (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: christopher wren yard 117 high street croydon surrey SW1V 1HU (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: christopher wren yard 117 high street croydon surrey SW1V 1HU (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 March 2007 | Annual return made up to 30/01/07 (2 pages) |
21 March 2007 | Annual return made up to 30/01/07 (2 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Annual return made up to 30/01/06
|
10 February 2006 | Annual return made up to 30/01/06
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | New secretary appointed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: brewery house high street westerham kent TN16 1RG (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: brewery house high street westerham kent TN16 1RG (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
11 February 2005 | Annual return made up to 30/01/05 (3 pages) |
11 February 2005 | Annual return made up to 30/01/05 (3 pages) |
29 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2004 | Annual return made up to 30/01/04
|
18 February 2004 | Annual return made up to 30/01/04
|
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (20 pages) |
30 January 2003 | Incorporation (20 pages) |