Worcester Road
Chipping Norton
Oxfordshire
OX7 5YG
Director Name | Mr Robert George Gill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 24 March 2006) |
Role | Marketing Communication Consul |
Country of Residence | England |
Correspondence Address | Orchard Rise Kite Hill Wanborough Wiltshire SN4 0AW |
Director Name | Piers John Derrick Marlow Thomas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 December 2010) |
Role | Marketing Communication Consul |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Mill Lane West Hendred Wantage Oxfordshire OX12 8RJ |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 December 2010) |
Role | Marketing Communication Consul |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Secretary Name | Piers John Derrick Marlow Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2010) |
Role | Marketing Communication Consul |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Mill Lane West Hendred Wantage Oxfordshire OX12 8RJ |
Director Name | Jane Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2005) |
Role | Communications |
Correspondence Address | 77 Sutton Court Road London W4 3EQ |
Director Name | Mr Jonathan Cushman Mathias |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Starborough Manor Marsh Green Road, Marsh Green Edenbridge Kent TN8 5QY |
Director Name | Mr Charles Clive Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holland Gate House 43 Upper Addison Gardens London W14 8AJ |
Secretary Name | Mr Michael Rae |
---|---|
Status | Resigned |
Appointed | 27 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 66 St. James's Street London SW1A 1NE |
Director Name | Mr Andrew Stephen Norman Umbers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor, 38 Seymour Street London W1H 7BP |
Director Name | Mr James Michael McKie Edwards |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2015) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 38 Seymour Street London W1H 7BP |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2021) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Website | www.h2glenfern.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71600570 |
Telephone region | London |
Registered Address | 68 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.4k at £1 | Eurofin Capital LTD 6.25% Ordinary A |
---|---|
11.4k at £1 | Mr Andrew Stephen Norman Umbers 6.25% Ordinary A |
8.6k at £1 | W. Baker 4.74% Ordinary A |
67.1k at £1 | H2advisers LTD 36.88% Ordinary A |
40k at £1 | Mr Timothy James Alderley Huddart 21.99% Ordinary A |
5k at £1 | C. Macmillan 2.75% Ordinary A |
4.8k at £1 | M. Ansell 2.64% Ordinary A |
4.3k at £1 | C. Mcfie 2.37% Ordinary A |
4k at £1 | L. Mcfetrich 2.20% Ordinary A |
21k at £1 | Mr Charles Clive Anderson 11.54% Ordinary A |
2k at £1 | S. Goldman 1.10% Ordinary A |
1.6k at £1 | R. Jackson 0.85% Ordinary A |
800 at £1 | Nina Harrison-bell 0.44% Ordinary A |
1 at £1 | H2advisers LTD 0.00% Redeemable B |
1 at £1 | L. Mcfetrich 0.00% Redeemable H |
1 at £1 | Mr Charles Clive Anderson 0.00% Redeemable D |
1 at £1 | Mr Charles Clive Anderson 0.00% Redeemable F |
1 at £1 | Mr Timothy James Alderley Huddart 0.00% Redeemable C |
- | OTHER 0.00% - |
1 at £1 | R. Jackson 0.00% Redeemable E |
1 at £1 | S. Goldman 0.00% Redeemable G |
Year | 2014 |
---|---|
Net Worth | £126,032 |
Cash | £36,428 |
Current Liabilities | £299,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
3 January 2024 | Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 68 King William Street London EC4N 7HR on 3 January 2024 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
24 April 2023 | Confirmation statement made on 22 April 2023 with updates (7 pages) |
14 December 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
11 July 2022 | Registered office address changed from Ground Floor, 38 Seymour Street London W1H 7BP to Brock House 19 Langham Street London W1W 6BP on 11 July 2022 (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (7 pages) |
22 April 2022 | Confirmation statement made on 17 February 2022 with updates (7 pages) |
20 December 2021 | Company name changed H2 glenfern LIMITED\certificate issued on 20/12/21
|
1 December 2021 | Termination of appointment of Mortimer Registrars Limited as a secretary on 1 December 2021 (1 page) |
17 November 2021 | Termination of appointment of Charles Clive Anderson as a director on 15 November 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (9 pages) |
5 January 2021 | Confirmation statement made on 8 September 2020 with updates (9 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
8 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (10 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (9 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 23 June 2018 with updates (9 pages) |
26 June 2018 | Second filing of Confirmation Statement dated 23/06/2017 (22 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Notification of Timothy James Alderley Huddart as a person with significant control on 1 March 2017 (2 pages) |
2 August 2017 | Notification of Charles Clive Anderson as a person with significant control on 1 March 2017 (2 pages) |
2 August 2017 | Notification of Timothy James Alderley Huddart as a person with significant control on 1 March 2017 (2 pages) |
2 August 2017 | Notification of Charles Clive Anderson as a person with significant control on 1 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with updates (10 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with updates
|
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 November 2015 | Termination of appointment of James Michael Mckie Edwards as a director on 30 October 2015 (1 page) |
26 November 2015 | Termination of appointment of James Michael Mckie Edwards as a director on 30 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 February 2015 | Termination of appointment of Andrew Stephen Norman Umbers as a director on 12 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Andrew Stephen Norman Umbers as a director on 12 January 2015 (1 page) |
6 November 2014 | Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (12 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (12 pages) |
1 August 2012 | Appointment of Mortimer Registrars Limited as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Michael Rae as a secretary (1 page) |
1 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Termination of appointment of Michael Rae as a secretary (1 page) |
1 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Appointment of Mortimer Registrars Limited as a secretary (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Memorandum and Articles of Association (23 pages) |
26 May 2011 | Memorandum and Articles of Association (23 pages) |
26 May 2011 | Resolutions
|
17 May 2011 | Appointment of Mr James Michael Mckie Edwards as a director (2 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Appointment of Mr James Michael Mckie Edwards as a director (2 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages) |
11 May 2011 | Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 11 May 2011 (1 page) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Registered office address changed from 100 Pall Mall St James London SW1 5NQ England on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 100 Pall Mall St James London SW1 5NQ England on 24 January 2011 (1 page) |
16 December 2010 | Registered office address changed from 7-8 Conduit Street London W1S 2XF on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 7-8 Conduit Street London W1S 2XF on 16 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Timothy Trotter as a director (1 page) |
6 December 2010 | Termination of appointment of Piers Marlow Thomas as a secretary (1 page) |
6 December 2010 | Appointment of Mr Michael Rae as a secretary (1 page) |
6 December 2010 | Termination of appointment of Piers Marlow Thomas as a secretary (1 page) |
6 December 2010 | Termination of appointment of Piers Marlow Thomas as a director (1 page) |
6 December 2010 | Termination of appointment of Timothy Trotter as a director (1 page) |
6 December 2010 | Termination of appointment of Piers Marlow Thomas as a director (1 page) |
6 December 2010 | Appointment of Mr Michael Rae as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for Charles Clive Anderson on 2 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for Piers John Derrick Marlow Thomas on 3 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Charles Clive Anderson on 2 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Piers John Derrick Marlow Thomas on 3 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Charles Clive Anderson on 2 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for Piers John Derrick Marlow Thomas on 3 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Timothy Hugh Southcombe Trotter on 3 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Timothy Hugh Southcombe Trotter on 3 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Timothy Hugh Southcombe Trotter on 3 February 2010 (2 pages) |
2 September 2009 | Director appointed charles clive anderson (2 pages) |
2 September 2009 | Director appointed charles clive anderson (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 161 new bond street london W1S 2UF (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 161 new bond street london W1S 2UF (1 page) |
18 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 February 2007 | £ sr 3000@1 24/03/06 (2 pages) |
22 February 2007 | £ sr 3000@1 24/03/06 (2 pages) |
18 February 2007 | Div 15/12/06 (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 February 2007 | Div 15/12/06 (1 page) |
16 February 2007 | Return made up to 03/02/07; full list of members
|
16 February 2007 | Return made up to 03/02/07; full list of members
|
14 September 2006 | Accounting reference date shortened from 06/04/07 to 31/12/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 06/04/07 to 31/12/06 (1 page) |
19 July 2006 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 6 April 2006 (7 pages) |
17 July 2006 | Company name changed H2 glenfern LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed H2 glenfern LIMITED\certificate issued on 17/07/06 (2 pages) |
7 July 2006 | Particulars of contract relating to shares (2 pages) |
7 July 2006 | Ad 07/04/06--------- £ si 60000@1=60000 £ ic 85000/145000 (2 pages) |
7 July 2006 | Particulars of contract relating to shares (2 pages) |
7 July 2006 | Nc inc already adjusted 24/03/06 (2 pages) |
7 July 2006 | Nc inc already adjusted 24/03/06 (2 pages) |
7 July 2006 | Ad 07/04/06--------- £ si 60000@1=60000 £ ic 85000/145000 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
23 June 2006 | Company name changed glenfern consulting LIMITED\certificate issued on 23/06/06 (4 pages) |
23 June 2006 | Company name changed glenfern consulting LIMITED\certificate issued on 23/06/06 (4 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Accounting reference date extended from 31/12/05 to 06/04/06 (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Accounting reference date extended from 31/12/05 to 06/04/06 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
22 February 2006 | Statement of rights variation attached to shares (1 page) |
22 February 2006 | Statement of rights variation attached to shares (1 page) |
16 February 2006 | Return made up to 03/02/06; full list of members (10 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (10 pages) |
3 January 2006 | £ ic 86000/85000 13/12/05 £ sr 1000@1=1000 (1 page) |
3 January 2006 | £ ic 86000/85000 13/12/05 £ sr 1000@1=1000 (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (9 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2004 | Ad 03/08/04--------- £ si 1000@1=1000 £ ic 84998/85998 (2 pages) |
8 September 2004 | Ad 03/08/04--------- £ si 1000@1=1000 £ ic 84998/85998 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 June 2003 | Ad 27/05/03--------- £ si 84998@1=84998 £ ic 1/84999 (2 pages) |
28 June 2003 | Ad 27/05/03--------- £ si 84998@1=84998 £ ic 1/84999 (2 pages) |
28 June 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 June 2003 | Nc inc already adjusted 03/02/03 (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Nc inc already adjusted 03/02/03 (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Resolutions
|
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
3 February 2003 | Incorporation (13 pages) |
3 February 2003 | Incorporation (13 pages) |