Cardiff
CF10 2GE
Wales
Director Name | Mr John Philip George |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Second Floor 46-48 Charles Street Cardiff CF10 2GE Wales |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2013) |
Role | Chartereda Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 December 2005) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Secretary Name | Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Jean Alain Marie Joseph Poujol |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Project Manager |
Correspondence Address | 26 Ritherdon Road London SW17 8QD |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr John Whittington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr David Geoffrey Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Secretary Name | Jean-Pierre Bonnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Secretary Name | Ian Hudson |
---|---|
Status | Resigned |
Appointed | 10 January 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Ms Hannah Holman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Alexander Victor Thorne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2021) |
Role | Associate Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited 12 Charles Ii St London SW1Y 4QU |
Director Name | Ms Elise Marie Bourgeois |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2021(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 December 2021) |
Role | Asset Management Associate |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited Level 7, One Bar Barts Square London EC1A 7BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2 7EX |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Derby School Solutions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,622,000 |
Gross Profit | £651,000 |
Net Worth | -£228,000 |
Cash | £6,009,000 |
Current Liabilities | £3,196,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
30 November 2007 | Delivered on: 18 December 2007 Persons entitled: Dexia Management Services Limited as Agent and Trustee for the Secured Parties Classification: New security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 2004 | Delivered on: 7 January 2005 Persons entitled: Dexia Management Services Limited as Agent and Trustee for Itself and Each of the Securedparties Classification: Security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital intellectual property debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
27 March 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from Astral House Imperial Way Watford Hertfordshire WD24 4WW to 78 Cannon Street London EC4N 6AF on 20 January 2023 (1 page) |
20 January 2023 | Registered office address changed from 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 20 January 2023 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
31 August 2022 | Appointment of Infrastructure Managers Limited as a secretary on 18 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Ian Hudson as a secretary on 15 August 2022 (1 page) |
22 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Mr John Philip George as a director on 10 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Elise Marie Bourgeois as a director on 17 December 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of Alexander Victor Thorne as a director on 15 February 2021 (1 page) |
17 February 2021 | Appointment of Ms Elise Marie Bourgeois as a director on 15 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Hannah Holman as a director on 4 February 2021 (1 page) |
10 February 2021 | Appointment of Mr David Wyn Davies as a director on 5 February 2021 (2 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Alexander Victor Thorne as a director on 1 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of David Wyn Davies as a director on 1 October 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page) |
24 January 2019 | Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages) |
24 January 2019 | Appointment of Ian Hudson as a secretary on 10 January 2019 (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
10 October 2017 | Appointment of Mr David Wyn Davies as a director on 21 September 2017 (3 pages) |
10 October 2017 | Appointment of Mr David Wyn Davies as a director on 21 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of John Whittington as a director on 21 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of John Whittington as a director on 21 September 2017 (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 December 2016 | Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 February 2016 | Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages) |
19 February 2016 | Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 20 December 2013 (2 pages) |
2 February 2016 | Termination of appointment of David John Finch as a director on 20 December 2013 (2 pages) |
28 November 2015 | Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages) |
28 November 2015 | Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 7 January 2014 (3 pages) |
27 January 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 7 January 2014 (3 pages) |
27 January 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 7 January 2014 (3 pages) |
23 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 January 2014 | Termination of appointment of David Finch as a director (3 pages) |
9 January 2014 | Termination of appointment of David Finch as a director (3 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Secretary's details changed for Alexander Michael Combe on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Alexander Michael Combe on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Alexander Michael Combe on 4 April 2013 (1 page) |
23 January 2013 | Appointment of Mr David Geoffrey Lewis as a director (3 pages) |
23 January 2013 | Appointment of Mr David Geoffrey Lewis as a director (3 pages) |
14 January 2013 | Termination of appointment of David Davies as a director (2 pages) |
14 January 2013 | Termination of appointment of David Davies as a director (2 pages) |
13 December 2012 | Appointment of Mr John Whittington as a director (2 pages) |
13 December 2012 | Termination of appointment of David Davies as a director (2 pages) |
13 December 2012 | Termination of appointment of David Davies as a director (2 pages) |
13 December 2012 | Appointment of Mr David Wyn Davies as a director (2 pages) |
13 December 2012 | Appointment of Mr David Wyn Davies as a director (2 pages) |
13 December 2012 | Termination of appointment of John Whittington as a director (2 pages) |
13 December 2012 | Termination of appointment of John Whittington as a director (2 pages) |
13 December 2012 | Appointment of Mr John Whittington as a director (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 March 2012 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
30 March 2012 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
10 January 2012 | Appointment of David Wyn Davies as a director (3 pages) |
10 January 2012 | Appointment of Mr John Whittington as a director (4 pages) |
10 January 2012 | Appointment of David Wyn Davies as a director (3 pages) |
10 January 2012 | Appointment of Mr John Whittington as a director (4 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
19 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
1 October 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
1 October 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
17 September 2009 | Director appointed anastasios christakis (2 pages) |
17 September 2009 | Director appointed anastasios christakis (2 pages) |
7 September 2009 | Appointment terminated director jean poujol (1 page) |
7 September 2009 | Appointment terminated director jean poujol (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
8 April 2009 | Return made up to 12/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (6 pages) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
22 September 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
22 September 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Director appointed jean alain marie joseph poujol (2 pages) |
29 July 2008 | Director appointed jean alain marie joseph poujol (2 pages) |
7 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
7 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Secretary appointed alexander michael combe (1 page) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Secretary appointed alexander michael combe (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
18 December 2007 | Particulars of mortgage/charge (11 pages) |
18 December 2007 | Particulars of mortgage/charge (11 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 June 2006 | Return made up to 12/03/06; full list of members (6 pages) |
7 June 2006 | Return made up to 12/03/06; full list of members (6 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
7 January 2005 | Particulars of mortgage/charge (14 pages) |
7 January 2005 | Particulars of mortgage/charge (14 pages) |
6 January 2005 | Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2005 | Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (4 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (6 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (6 pages) |
27 July 2004 | Company name changed breezefolder LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed breezefolder LIMITED\certificate issued on 27/07/04 (2 pages) |
12 March 2004 | Incorporation (17 pages) |
12 March 2004 | Incorporation (17 pages) |