London
EC3M 4BS
Director Name | Mr Malcolm Graham McCaig |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Francois-Xavier Bernard Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Paul Raymond Corver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2018(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | John Lamb |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walker Close Glusburn Keighley West Yorkshire BD20 8PW |
Director Name | Mrs Naomi Youngman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Close London W1G 7BA |
Director Name | Dr John Dermot Hickey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bosworth Farm House Draughton Northamptonshire NN6 9JQ |
Director Name | Mr Simon James Kayll |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Hall Myton On Swale York North Yorkshire YO61 2QY |
Secretary Name | Mr Simon James Kayll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Hall Myton On Swale York North Yorkshire YO61 2QY |
Director Name | Mr Robert Canton Seward |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingstown Street London NW1 8JP |
Director Name | Dr Nicholas John Hawksley Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 months after company formation) |
Appointment Duration | 8 years (resigned 13 June 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Director Name | Mr Frank Albert Attwood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Sarah Elizabeth Venus |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 2009) |
Role | Dir Claims & Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 54 Greenland Quay Rotherhithe London SE16 7RW |
Director Name | Mr Martin Burns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 100 Elmcroft Avenue Wanstead Leytonstone E11 2DB |
Director Name | Mr Anthony Denzil Mason |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Mr David Wheeler |
---|---|
Status | Resigned |
Appointed | 31 December 2011(7 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Howard Roger Kew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(14 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(14 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alan Craig Pollard |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ian James Rigaudbarrett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leverets Walk, Niton Road Rookley Ventnor Isle Of Wight PO38 3NR |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Birkbeck Road Sidcup DA14 4DE |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Steven Walker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mpsrs.co.uk |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11m at £1 | Medical Protection Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
30 November 2021 | Delivered on: 2 December 2021 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Appointment of Michael Steven Walker as a director on 3 December 2020 (2 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (29 pages) |
25 March 2020 | Appointment of Malcolm Graham Mccaig as a director on 25 March 2020 (2 pages) |
25 March 2020 | Appointment of Francois-Xavier Bernard Boisseau as a director on 25 March 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page) |
12 November 2019 | Termination of appointment of Ian James Rigaudbarrett as a director on 31 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Alan Craig Pollard as a director on 31 August 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Kenneth Edward Randall as a director on 30 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Gregg Daniel Jarvis as a director on 8 February 2019 (2 pages) |
21 June 2019 | Appointment of Mr Mark Andrew Langridge as a director on 8 February 2019 (2 pages) |
21 June 2019 | Appointment of Mr Richard James Finney as a director on 8 February 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages) |
25 January 2019 | Auditor's resignation (1 page) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
14 January 2019 | Cessation of The Medical Protection Society Limited as a person with significant control on 31 December 2018 (1 page) |
11 January 2019 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
11 January 2019 | Notification of Kenneth Edward Randall as a person with significant control on 31 December 2018 (2 pages) |
8 January 2019 | Appointment of R&Q Central Services Limited as a secretary on 31 December 2018 (2 pages) |
8 January 2019 | Appointment of Mr Kenneth Edward Randall as a director on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Simon James Kayll as a director on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Howard Roger Kew as a director on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of David Wheeler as a secretary on 31 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Martin Burns as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Michael Logan Glover as a director on 31 December 2018 (2 pages) |
7 January 2019 | Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 71 Fenchurch Street London EC3M 4BS on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Alan Craig Pollard as a director on 3 January 2019 (2 pages) |
7 January 2019 | Appointment of Ian James Rigaudbarrett as a director on 3 January 2019 (2 pages) |
4 January 2019 | Resolutions
|
25 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 May 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
5 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
24 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
10 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Termination of appointment of Robert Seward as a director (1 page) |
4 June 2013 | Termination of appointment of Robert Seward as a director (1 page) |
18 April 2013 | Termination of appointment of Frank Attwood as a director (1 page) |
18 April 2013 | Termination of appointment of Frank Attwood as a director (1 page) |
9 January 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
9 January 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013 (1 page) |
17 December 2012 | Termination of appointment of John Lamb as a director (1 page) |
17 December 2012 | Termination of appointment of John Lamb as a director (1 page) |
20 June 2012 | Termination of appointment of Nicholas Davies as a director (1 page) |
20 June 2012 | Termination of appointment of Nicholas Davies as a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 January 2012 | Appointment of Mr Howard Kew as a director (2 pages) |
18 January 2012 | Appointment of Mr Howard Kew as a director (2 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Appointment of Mr David Wheeler as a secretary (1 page) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
6 January 2012 | Termination of appointment of Simon Kayll as a secretary (1 page) |
6 January 2012 | Appointment of Mr David Wheeler as a secretary (1 page) |
6 January 2012 | Termination of appointment of Simon Kayll as a secretary (1 page) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
13 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 March 2010 | Termination of appointment of Sarah Venus as a director (1 page) |
11 March 2010 | Termination of appointment of Sarah Venus as a director (1 page) |
12 January 2010 | Director's details changed for Martin Burns on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Sarah Elizabeth Venus on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon James Kayll on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Lamb on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Canton Seward on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Sarah Elizabeth Venus on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Nicholas John Hawksley Davies on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Lamb on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martin Burns on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Canton Seward on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for John Lamb on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Frank Albert Attwood on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Nicholas John Hawksley Davies on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martin Burns on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Nicholas John Hawksley Davies on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Anthony Denzil Mason on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Anthony Denzil Mason on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Canton Seward on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Anthony Denzil Mason on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Frank Albert Attwood on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Sarah Elizabeth Venus on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon James Kayll on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Frank Albert Attwood on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon James Kayll on 7 January 2010 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
2 August 2007 | Auditor's resignation (2 pages) |
2 August 2007 | Auditor's resignation (2 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 07/01/05; full list of members
|
4 February 2005 | Return made up to 07/01/05; full list of members
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
30 December 2004 | Ad 22/12/04--------- £ si 10999900@1=10999900 £ ic 1/10999901 (2 pages) |
30 December 2004 | Ad 22/12/04--------- £ si 10999900@1=10999900 £ ic 1/10999901 (2 pages) |
22 December 2004 | Nc inc already adjusted 08/12/04 (1 page) |
22 December 2004 | Nc inc already adjusted 08/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
26 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
26 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
7 January 2004 | Incorporation (31 pages) |
7 January 2004 | Incorporation (31 pages) |