Bromley
Kent
BR1 5AZ
Director Name | Mr Stuart Andrew Lancaster |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Finance Coordinator |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Mr Roger Brighton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Ms Helen Louise Oakes |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Talent Development (Human Resources ) |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Mr David Charles Hullah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Ms Rebecca Emily Hedges |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Mr David Adcock Lemmon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Ravenscroft Road Beckenham Kent BR3 4TN |
Director Name | Mr Ian Frederick Payne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 4 Montague Terrace Durham Road Bromley Kent BR2 0SZ |
Director Name | Rev Simon Burton-Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | St Marys Vicarage 74 London Lane Bromley Kent BR1 4HE |
Director Name | Rev Duncan Peter Mansel Aitkins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Housing Services Director-Deac |
Country of Residence | England |
Correspondence Address | 22 Beaconsfield Road Bickley Bromley Kent BR1 2BP |
Secretary Name | Mr Christopher Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Queen Anne Avenue Bromley Kent BR2 0SD |
Director Name | Rev Simon Mark Jones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 July 2016) |
Role | Baptist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 120 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Maureen Elizabeth Killick |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2009) |
Role | Finance Officer |
Correspondence Address | 32 Warren Avenue Bromley Kent BR1 4BS |
Director Name | Mr Christopher Archer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Queen Anne Avenue Bromley Kent BR2 0SD |
Director Name | Mr Michael Judge Judge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Regents Drive Keston Kent BR2 6BU |
Director Name | Richard Paul Baker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2009) |
Role | Education Adviser |
Correspondence Address | 12 Pembury Close Bromley Kent BR2 7PS |
Director Name | Rev Jane Marion Winter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 2007) |
Role | Director Of Community Ministry |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chelsfield Road Orpington Kent BR5 4DS |
Director Name | Mr Brian Sullivan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2008) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 177 Burnt Ash Lane Bromley Kent BR1 5DJ |
Director Name | Matthew Joel Proctor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2010) |
Role | Civil Servant |
Correspondence Address | 45 Cameron Road Bromley Kent BR2 9AY |
Director Name | Linda May Wright |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cheriton Avenue Bromley Kent BR2 9DD |
Director Name | Caroline Owusu Agyekum |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2010) |
Role | Administrator |
Correspondence Address | Flat 2 9 Blyth Road Bromley Kent BR1 3RS |
Director Name | Mr Roger Paice |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Park Mansions The Orchard London W4 1JY |
Director Name | Valerie Pike |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2010) |
Role | Consultant |
Correspondence Address | 42b Lower Camden Chislehurst Kent BR7 5JA |
Secretary Name | Roger Paice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Mr Oyeyimika Aderemi Opaneye |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2011) |
Role | Hr Generalist |
Country of Residence | United Kingdom |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Ms Eileen Therese Chambers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2012) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Rev William Cecil Heatley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Director Name | Ms Liza Jayne Hutchings |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2018) |
Role | Careworker |
Country of Residence | England |
Correspondence Address | 51 College Road Bromley Kent BR1 3PU |
Website | jusb.org.uk |
---|---|
Telephone | 020 84642722 |
Telephone region | London |
Registered Address | 51 College Road Bromley Kent BR1 3PU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £158,687 |
Net Worth | £80,174 |
Cash | £79,028 |
Current Liabilities | £3,433 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
---|---|
21 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
9 August 2021 | Appointment of Ms Rebecca Emily Hedges as a director on 28 July 2021 (2 pages) |
25 March 2021 | Appointment of Ms Helen Louise Oakes as a director on 17 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of William Cecil Heatley as a director on 17 March 2021 (1 page) |
24 March 2021 | Appointment of Mr David Charles Hullah as a director on 17 March 2021 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
27 August 2019 | Appointment of Mr Roger Brighton as a director on 5 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Liza Jayne Hutchings as a director on 14 March 2018 (1 page) |
5 February 2018 | Director's details changed for Ms Liza Jayne Hutchings on 24 January 2018 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 January 2017 | Director's details changed for Ms Liza Jayne Hutchings on 16 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Ms Liza Jayne Hutchings on 16 January 2017 (2 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
22 August 2016 | Termination of appointment of Simon Mark Jones as a director on 14 July 2016 (1 page) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
22 August 2016 | Termination of appointment of Simon Mark Jones as a director on 14 July 2016 (1 page) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
3 September 2015 | Annual return made up to 14 August 2015 no member list (5 pages) |
3 September 2015 | Annual return made up to 14 August 2015 no member list (5 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
4 September 2014 | Annual return made up to 14 August 2014 no member list (5 pages) |
4 September 2014 | Director's details changed for Mr Stuart Andrew Lancaster on 10 March 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Stuart Andrew Lancaster on 10 March 2014 (2 pages) |
4 September 2014 | Annual return made up to 14 August 2014 no member list (5 pages) |
20 March 2014 | Appointment of Ms Liza Jayne Hutchings as a director (2 pages) |
20 March 2014 | Appointment of Ms Liza Jayne Hutchings as a director (2 pages) |
26 November 2013 | Termination of appointment of David Lemmon as a director (1 page) |
26 November 2013 | Termination of appointment of David Lemmon as a director (1 page) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
9 September 2013 | Annual return made up to 14 August 2013 no member list (6 pages) |
9 September 2013 | Annual return made up to 14 August 2013 no member list (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
3 December 2012 | Appointment of Mr Stuart Andrew Lancaster as a director (2 pages) |
3 December 2012 | Appointment of Mr Stuart Andrew Lancaster as a director (2 pages) |
6 September 2012 | Annual return made up to 14 August 2012 no member list (5 pages) |
6 September 2012 | Annual return made up to 14 August 2012 no member list (5 pages) |
5 September 2012 | Termination of appointment of Eileen Chambers as a director (1 page) |
5 September 2012 | Termination of appointment of Eileen Chambers as a director (1 page) |
17 July 2012 | Termination of appointment of Roger Paice as a director (1 page) |
17 July 2012 | Termination of appointment of Roger Paice as a secretary (1 page) |
17 July 2012 | Termination of appointment of Roger Paice as a director (1 page) |
17 July 2012 | Termination of appointment of Roger Paice as a secretary (1 page) |
23 November 2011 | Appointment of Ms Eileen Therese Chambers as a director (2 pages) |
23 November 2011 | Appointment of Ms Eileen Therese Chambers as a director (2 pages) |
10 November 2011 | Appointment of Rev William Cecil Heatley as a director (2 pages) |
10 November 2011 | Appointment of Rev William Cecil Heatley as a director (2 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
8 September 2011 | Annual return made up to 14 August 2011 no member list (6 pages) |
8 September 2011 | Annual return made up to 14 August 2011 no member list (6 pages) |
10 May 2011 | Termination of appointment of Linda Wright as a director (1 page) |
10 May 2011 | Termination of appointment of Linda Wright as a director (1 page) |
28 March 2011 | Termination of appointment of Oyeyimika Opaneye as a director (1 page) |
28 March 2011 | Termination of appointment of Oyeyimika Opaneye as a director (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
8 September 2010 | Director's details changed for Linda May Wright on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Roger Paice on 14 August 2010 (2 pages) |
8 September 2010 | Appointment of Mr Oyeyimika Aderemi Opaneye as a director (2 pages) |
8 September 2010 | Director's details changed for David Adcock Lemmon on 14 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 no member list (8 pages) |
8 September 2010 | Appointment of Mr Oyeyimika Aderemi Opaneye as a director (2 pages) |
8 September 2010 | Director's details changed for Rev Simon Mark Jones on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for David Adcock Lemmon on 14 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 14 August 2010 no member list (8 pages) |
8 September 2010 | Director's details changed for Roger Paice on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Rev Simon Mark Jones on 14 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Linda May Wright on 14 August 2010 (2 pages) |
7 September 2010 | Termination of appointment of Valerie Pike as a director (1 page) |
7 September 2010 | Termination of appointment of Valerie Pike as a director (1 page) |
20 April 2010 | Termination of appointment of Matthew Proctor as a director (1 page) |
20 April 2010 | Termination of appointment of Matthew Proctor as a director (1 page) |
31 March 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
31 March 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
8 March 2010 | Termination of appointment of Caroline Owusu Agyekum as a director (1 page) |
8 March 2010 | Termination of appointment of Caroline Owusu Agyekum as a director (1 page) |
26 October 2009 | Appointment of Roger Paice as a secretary (3 pages) |
26 October 2009 | Appointment of Roger Paice as a secretary (3 pages) |
21 October 2009 | Termination of appointment of Maureen Killick as a director (1 page) |
21 October 2009 | Termination of appointment of Maureen Killick as a director (1 page) |
6 October 2009 | Termination of appointment of Christopher Archer as a director (1 page) |
6 October 2009 | Termination of appointment of Christopher Archer as a secretary (1 page) |
6 October 2009 | Termination of appointment of Christopher Archer as a secretary (1 page) |
6 October 2009 | Termination of appointment of Christopher Archer as a director (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Annual return made up to 14/08/09 (5 pages) |
24 August 2009 | Appointment terminated director richard baker (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Appointment terminated director richard baker (1 page) |
24 August 2009 | Annual return made up to 14/08/09 (5 pages) |
23 February 2009 | Director appointed linda may wright (2 pages) |
23 February 2009 | Director appointed roger paice (2 pages) |
23 February 2009 | Director appointed roger paice (2 pages) |
23 February 2009 | Director appointed valerie pike (2 pages) |
23 February 2009 | Director appointed valerie pike (2 pages) |
23 February 2009 | Director appointed linda may wright (2 pages) |
9 December 2008 | Appointment terminated director brian sullivan (1 page) |
9 December 2008 | Appointment terminated director brian sullivan (1 page) |
27 November 2008 | Partial exemption accounts made up to 31 March 2008 (24 pages) |
27 November 2008 | Partial exemption accounts made up to 31 March 2008 (24 pages) |
4 September 2008 | Annual return made up to 14/08/08 (5 pages) |
4 September 2008 | Annual return made up to 14/08/08 (5 pages) |
25 June 2008 | Director appointed caroline owusu agyekum (2 pages) |
25 June 2008 | Director appointed caroline owusu agyekum (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
21 November 2007 | Partial exemption accounts made up to 31 March 2007 (23 pages) |
21 November 2007 | Partial exemption accounts made up to 31 March 2007 (23 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Annual return made up to 14/08/07 (2 pages) |
31 August 2007 | Annual return made up to 14/08/07 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
11 December 2006 | Partial exemption accounts made up to 31 March 2006 (23 pages) |
11 December 2006 | Partial exemption accounts made up to 31 March 2006 (23 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
14 August 2006 | Annual return made up to 14/08/06 (3 pages) |
14 August 2006 | Annual return made up to 14/08/06 (3 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
13 January 2006 | Partial exemption accounts made up to 31 March 2005 (20 pages) |
13 January 2006 | Partial exemption accounts made up to 31 March 2005 (20 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: taco 61 college road bromley kent BR1 3QG (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: taco 61 college road bromley kent BR1 3QG (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
7 September 2005 | Annual return made up to 14/08/05 (2 pages) |
7 September 2005 | Annual return made up to 14/08/05 (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
13 January 2005 | Partial exemption accounts made up to 31 March 2004 (17 pages) |
13 January 2005 | Partial exemption accounts made up to 31 March 2004 (17 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
24 September 2004 | Annual return made up to 14/08/04
|
24 September 2004 | Annual return made up to 14/08/04
|
11 December 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 December 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 August 2003 | Incorporation (18 pages) |
14 August 2003 | Incorporation (18 pages) |