London
EC2V 7NQ
Director Name | Corinne Ripoche Van Hecke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 April 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Simon Adam Lord Wolfson Of Aspley Guise |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Next Plc Desford Road Enderby Leicester LE19 4AT |
Director Name | Mr David Wilson Keens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE |
Secretary Name | Elissa Leah Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft, Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Secretary Name | Andrew John Robert McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years after company formation) |
Appointment Duration | 4 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Aimie Nicole Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mark Billingham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2022(18 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | ventura-uk.com |
---|---|
Telephone | 0845 3309030 |
Telephone region | Unknown |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Capita Customer Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,990 |
Cash | £162,796 |
Current Liabilities | £48,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
14 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
---|---|
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
26 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 April 2023 | Appointment of Corinne Ripoche Van Hecke as a director on 13 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Mark Billingham as a director on 31 March 2023 (1 page) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Aimie Nicole Chapple as a director on 17 October 2022 (1 page) |
27 October 2022 | Appointment of Mark Billingham as a director on 27 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr Tom Frans Vanoverschelde as a director on 17 October 2022 (2 pages) |
18 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
22 June 2022 | Termination of appointment of Andrew John Bowman as a director on 21 June 2022 (1 page) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
19 April 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
19 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 January 2021 | Change of details for Capita Customer Management Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Aimie Nicole Chapple on 25 September 2020 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages) |
14 April 2020 | Register inspection address has been changed from Next Plc Desford Road Enderby Leicester LE19 4AT United Kingdom to 30 Berners Street London W1T 3LR (1 page) |
14 April 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
19 November 2019 | Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 May 2019 | Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Customer Management Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2018 (1 page) |
3 April 2019 | Change of details for Capita Customer Management Limited as a person with significant control on 1 October 2018 (2 pages) |
3 April 2019 | Director's details changed for Capita Corporate Director Limited on 1 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
25 June 2018 | Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Nicolas Norman Bedford as a director on 1 February 2018 (1 page) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
29 January 2015 | Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (3 pages) |
20 October 2014 | Section 519 (3 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Michael David Barnard on 14 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Michael David Barnard on 14 December 2012 (2 pages) |
24 October 2012 | Appointment of Michael David Barnard as a director (2 pages) |
24 October 2012 | Appointment of Michael David Barnard as a director (2 pages) |
22 October 2012 | Termination of appointment of Philip Braithwaite as a director (1 page) |
22 October 2012 | Termination of appointment of Philip Braithwaite as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Appointment of Mr Simon John Davies as a director (2 pages) |
13 June 2012 | Appointment of Mr Simon John Davies as a director (2 pages) |
13 June 2012 | Appointment of Mr Philip Charles Braithwaite as a director (2 pages) |
13 June 2012 | Appointment of Mr Philip Charles Braithwaite as a director (2 pages) |
12 June 2012 | Termination of appointment of Victor Gysin as a director (1 page) |
12 June 2012 | Termination of appointment of Victor Gysin as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Bedford as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Bedford as a director (1 page) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Resolutions
|
13 July 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
13 July 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
13 July 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
13 July 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
8 July 2011 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
8 July 2011 | Termination of appointment of David Keens as a director (1 page) |
8 July 2011 | Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page) |
8 July 2011 | Termination of appointment of Andrew Mckinlay as a secretary (1 page) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
8 July 2011 | Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page) |
8 July 2011 | Appointment of Mr Victor Gysin as a director (2 pages) |
8 July 2011 | Termination of appointment of David Keens as a director (1 page) |
8 July 2011 | Termination of appointment of Andrew Mckinlay as a secretary (1 page) |
8 July 2011 | Appointment of Mr Victor Gysin as a director (2 pages) |
7 July 2011 | Full accounts made up to 31 January 2011 (14 pages) |
7 July 2011 | Full accounts made up to 31 January 2011 (14 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
15 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
15 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page) |
16 October 2009 | Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 January 2009 (13 pages) |
1 July 2009 | Full accounts made up to 31 January 2009 (13 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
1 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
16 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
16 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Full accounts made up to 31 January 2006 (13 pages) |
24 August 2006 | Full accounts made up to 31 January 2006 (13 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (11 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (11 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
5 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
9 May 2005 | Ad 28/01/05-28/01/05 £ si [email protected]=999 £ ic 1/1000 (1 page) |
9 May 2005 | Ad 28/01/05-28/01/05 £ si [email protected]=999 £ ic 1/1000 (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
22 July 2004 | Company name changed ever 2388 LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed ever 2388 LIMITED\certificate issued on 22/07/04 (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Registered office changed on 13/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (3 pages) |
18 May 2004 | Incorporation (30 pages) |
18 May 2004 | Incorporation (30 pages) |