The Meadows Nottingham
NG2 2JD
Director Name | Miss Dominique Carver-Smith |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Administrative Manager |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Director Name | Ms Vanessa Lisa Jones |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Secretary Name | Ms Venessa Johnson Richards |
---|---|
Status | Current |
Appointed | 10 October 2023(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Director Name | Jennifer Browne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 48 Westville Gardens Saint Anns Nottingham Nottinghamshire NG3 4QF |
Director Name | Craig Myers |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 31 4 Leroy Street Elephant & Castle London SE1 4SS |
Director Name | Miss Sonia Lynne Thompson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Tutorial Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 58 Linton Rise Cardale Estate Nottingham Nottinghamshire NG3 7BY |
Secretary Name | Millicent Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lobelia Close Saint Anns Nottingham Nottinghamshire NG3 4PU |
Director Name | Rubin Tchouakeu Fongue |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 05 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2007) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 5 Gifford Gardens The Meadows Nottingham Nottinghamshire NG2 1HE |
Director Name | Miss Georgina Angela James |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Community Care Officer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Thistledown Road Clifton Nottingham Nottinghamshire NG11 9EG |
Secretary Name | Vanessa Johnson Richards |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2007) |
Role | Project Manager |
Correspondence Address | 50 Holly Road Nottingham Nottinghamshire NG16 1HP |
Secretary Name | Vanessa Johnson Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2007) |
Role | Project Manager |
Correspondence Address | 50 Holly Road Nottingham Nottinghamshire NG16 1HP |
Director Name | Venesse Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 16 May 2007) |
Role | Administrator |
Correspondence Address | 23 Colliery Close The Meadows Nottingham Nottinghamshire NG2 1PF |
Director Name | Sandra Reif |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2008) |
Role | Learning Champion |
Correspondence Address | 7 Castleton Close The Meadows Nottingham Nottinghamshire NG2 1PE |
Director Name | Mr Pitman Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2011) |
Role | Author |
Country of Residence | England |
Correspondence Address | 40 Rushworth Close St Ann'S Nottingham Nottinghamshire NG3 3PG |
Director Name | Mr Elaine Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2011) |
Role | Dept Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Birchwood Road Wollaton Nottingham Nottinghamshire NG8 2ET |
Secretary Name | Miss Dominique Carver-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2014) |
Role | Administrator |
Correspondence Address | 20 Bridgeway Centre The Meadows Nottingham NG2 2JD |
Director Name | Mr Richard Tapomwa |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Nottinghamshire |
Correspondence Address | 20 Bridgeway Centre The Meadows Nottingham NG2 2JD |
Director Name | Mr Pitman Browne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridgeway Centre The Meadows Nottingham NG2 2JD |
Director Name | Mrs Camille Heslop-Martin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 27 October 2011(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridgeway Centre The Meadows Nottingham NG2 2JD |
Director Name | Mr Simon Johnson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridgeway Centre The Meadows Nottingham NG2 2JD |
Director Name | Ms Marguerite Lesley Josephine Haye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 20 Bridgeway Centre The Meadows Nottingham NG2 2JD |
Secretary Name | Miss Dominique Carver-Smith |
---|---|
Status | Resigned |
Appointed | 01 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 October 2023) |
Role | Company Director |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Director Name | Miss Sonia Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(15 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 18 October 2018) |
Role | Visiting Lecturer |
Country of Residence | England |
Correspondence Address | 121 Percival Road Nottingham NG5 2EZ |
Director Name | Mr John Ezekiel Palmer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent London SW9 7QD |
Website | godigitall.org.uk |
---|---|
Telephone | 0115 9866044 |
Telephone region | Nottingham |
Registered Address | International House Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,196 |
Cash | £9,099 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Termination of appointment of Dominique Carver-Smith as a secretary on 5 October 2023 (1 page) |
17 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
17 October 2023 | Appointment of Ms Venessa Johnson Richards as a secretary on 10 October 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 April 2022 | Appointment of Ms Vanessa Lisa Jones as a director on 8 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of John Ezekiel Palmer as a director on 8 April 2022 (1 page) |
23 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2021 | Registered office address changed from International House Canterbury Crescent London SW9 7QE England to International House Canterbury Crescent London SW9 7QD on 2 May 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 January 2020 | Change of details for Ms Vanessa Natasha Richards as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from 20 Bridgeway Centre the Meadows Nottingham NG2 2JD to International House Canterbury Crescent London SW9 7QE on 3 January 2020 (1 page) |
3 January 2020 | Director's details changed for Mrs Vanessa Johnson Richards on 3 January 2020 (2 pages) |
20 December 2019 | Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | NE01 (2 pages) |
19 March 2019 | Resolutions
|
21 February 2019 | Change of name notice (2 pages) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Appointment of Mr John Ezekiel Palmer as a director on 15 October 2018 (2 pages) |
21 October 2018 | Termination of appointment of Sonia Davis as a director on 18 October 2018 (1 page) |
21 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Miss Sonia Davis as a director on 26 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Marguerite Lesley Josephine Haye as a director on 26 September 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Simon Johnson as a director on 5 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Simon Johnson as a director on 5 October 2017 (1 page) |
6 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
6 November 2015 | Director's details changed for Mrs Vanessa Johnson Richards on 3 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Vanessa Johnson Richards on 3 November 2015 (2 pages) |
6 November 2015 | Appointment of Miss Dominique Carver-Smith as a secretary on 1 September 2015 (2 pages) |
6 November 2015 | Appointment of Miss Dominique Carver-Smith as a director on 1 September 2015 (2 pages) |
6 November 2015 | Appointment of Miss Dominique Carver-Smith as a director on 1 September 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Vanessa Johnson Richards on 3 November 2015 (2 pages) |
6 November 2015 | Appointment of Miss Dominique Carver-Smith as a secretary on 1 September 2015 (2 pages) |
6 November 2015 | Appointment of Miss Dominique Carver-Smith as a director on 1 September 2015 (2 pages) |
6 November 2015 | Appointment of Miss Dominique Carver-Smith as a secretary on 1 September 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 September 2015 no member list (4 pages) |
29 April 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 April 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
3 December 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
3 December 2014 | Termination of appointment of Pitman Browne as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Dominique Carver-Smith as a secretary on 1 January 2014 (1 page) |
3 December 2014 | Termination of appointment of Dominique Carver-Smith as a secretary on 1 January 2014 (1 page) |
3 December 2014 | Appointment of Mrs Marguerite Haye as a director on 1 May 2014 (2 pages) |
3 December 2014 | Termination of appointment of Camille Heslop-Martin as a director on 31 October 2014 (1 page) |
3 December 2014 | Appointment of Mrs Marguerite Haye as a director on 1 May 2014 (2 pages) |
3 December 2014 | Termination of appointment of Pitman Browne as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Marguerite Haye as a director on 1 May 2014 (2 pages) |
3 December 2014 | Termination of appointment of Camille Heslop-Martin as a director on 31 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Dominique Carver-Smith as a secretary on 1 January 2014 (1 page) |
3 December 2014 | Termination of appointment of Pitman Browne as a director on 2 December 2014 (1 page) |
3 January 2014 | Amended accounts made up to 31 March 2012 (8 pages) |
3 January 2014 | Amended accounts made up to 31 March 2012 (8 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Secretary's details changed for Miss Domonique Carver-Smith on 18 October 2013 (1 page) |
21 October 2013 | Secretary's details changed for Miss Domonique Carver-Smith on 18 October 2013 (1 page) |
19 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
19 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 October 2012 | Termination of appointment of Richard Tapomwa as a director (1 page) |
15 October 2012 | Termination of appointment of Richard Tapomwa as a director (1 page) |
15 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 no member list (4 pages) |
11 November 2011 | Appointment of Mrs Camille Heslop-Martin as a director (2 pages) |
11 November 2011 | Appointment of Mr Richard Tapomwa as a director (2 pages) |
11 November 2011 | Appointment of Mr Richard Tapomwa as a director (2 pages) |
11 November 2011 | Appointment of Mr Pitman Browne as a director (2 pages) |
11 November 2011 | Appointment of Mr Pitman Browne as a director (2 pages) |
11 November 2011 | Termination of appointment of Elaine Chambers as a director (1 page) |
11 November 2011 | Termination of appointment of Elaine Chambers as a director (1 page) |
11 November 2011 | Appointment of Mrs Camille Heslop-Martin as a director (2 pages) |
11 November 2011 | Appointment of Mr Simon Johnson as a director (2 pages) |
11 November 2011 | Appointment of Mr Simon Johnson as a director (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 no member list (4 pages) |
1 September 2011 | Termination of appointment of Pitman Brown as a director (1 page) |
1 September 2011 | Termination of appointment of Pitman Brown as a director (1 page) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
25 October 2010 | Annual return made up to 30 September 2010 no member list (5 pages) |
23 October 2010 | Director's details changed for Vanessa Johnson Richards on 30 September 2010 (2 pages) |
23 October 2010 | Director's details changed for Pitman Brown on 30 September 2010 (2 pages) |
23 October 2010 | Director's details changed for Elaine Chambers on 30 September 2010 (2 pages) |
23 October 2010 | Director's details changed for Pitman Brown on 30 September 2010 (2 pages) |
23 October 2010 | Director's details changed for Vanessa Johnson Richards on 30 September 2010 (2 pages) |
23 October 2010 | Director's details changed for Elaine Chambers on 30 September 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
29 September 2009 | Appointment terminated secretary vanessa johnson richards (1 page) |
29 September 2009 | Appointment terminated secretary vanessa johnson richards (1 page) |
28 September 2009 | Secretary appointed miss domonique carver-smith (1 page) |
28 September 2009 | Secretary appointed miss domonique carver-smith (1 page) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Annual return made up to 30/09/08 (3 pages) |
28 November 2008 | Annual return made up to 30/09/08 (3 pages) |
27 November 2008 | Appointment terminated director sandra reif (1 page) |
27 November 2008 | Appointment terminated director sandra reif (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Annual return made up to 30/09/07 (2 pages) |
11 October 2007 | Annual return made up to 30/09/07 (2 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
14 September 2007 | Memorandum and Articles of Association (6 pages) |
14 September 2007 | Memorandum and Articles of Association (6 pages) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
22 March 2007 | Accounts made up to 31 March 2006 (9 pages) |
22 March 2007 | Accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: mycock hooley allarsa accountant 129 middleton boulevard wollaton park wollaton nottingham NG8 1FW (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Company name changed cu-ict\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Company name changed cu-ict\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: mycock hooley allarsa accountant 129 middleton boulevard wollaton park wollaton nottingham NG8 1FW (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Annual return made up to 30/09/06
|
7 November 2006 | Annual return made up to 30/09/06
|
27 March 2006 | Accounts made up to 31 March 2005 (9 pages) |
27 March 2006 | Accounts made up to 31 March 2005 (9 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Annual return made up to 30/09/05 (4 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Annual return made up to 30/09/05 (4 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Secretary resigned;director resigned (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: mycock hooley allatson accountants 139 middleton boulevard wollaton park nottinghamshire NG8 1FW (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: mycock hooley allatson accountants 139 middleton boulevard wollaton park nottinghamshire NG8 1FW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 20 bridgeway centre the meadows nottingham nottinghamshire NG2 2JD (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 20 bridgeway centre the meadows nottingham nottinghamshire NG2 2JD (1 page) |
14 February 2005 | Annual return made up to 30/09/04 (4 pages) |
14 February 2005 | Annual return made up to 30/09/04 (4 pages) |
9 August 2004 | Accounting reference date extended from 30/09/04 to 29/03/05 (1 page) |
9 August 2004 | Accounting reference date extended from 30/09/04 to 29/03/05 (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 30 chaucer street nottingham nottinghamshire NG1 5LP (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 30 chaucer street nottingham nottinghamshire NG1 5LP (1 page) |
30 September 2003 | Incorporation (26 pages) |
30 September 2003 | Incorporation (26 pages) |