London
EC4N 6EU
Director Name | Mr Gareth Anthony |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager - Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Matthew David Robinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Graeme Stuart Hardie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Laura Smith-Bloor |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Mark Almond |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Kate Ragnauth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Mr James Hedley Rawlingson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Julie Ung |
---|---|
Status | Resigned |
Appointed | 18 September 2012(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr James Tomlin |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2017(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2020) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Ms Afshan Rathore |
---|---|
Status | Resigned |
Appointed | 06 June 2017(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Paul Downing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Status | Resigned |
Appointed | 30 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Toby William Larkman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Craig John Wood |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2020) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Lee John Barefoot |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2022) |
Role | Head Of Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr John Damien Fox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher Spencer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Gareth Anthony |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2023) |
Role | Manager - Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Wayne Christopher Barlow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2023) |
Role | Head Of Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | charlesstanleyplc.co.uk |
---|---|
Telephone | 020 77398200 |
Telephone region | London |
Registered Address | 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Charles Stanley Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
19 March 2010 | Delivered on: 27 March 2010 Satisfied on: 22 September 2011 Persons entitled: Christine Ellen Wagstaff, Michael Peter Kemp, Sharon Kemp and Lesley Ann Neilan, Partners of Swf Developers Classification: Mortgage Secured details: £600,000.00 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at renwick road barking f/h t/n NGL34608 and land on the west side of renwick road barking t/n ELG139447. Fully Satisfied |
---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
1 December 2023 | Appointment of Mr Mark Almond as a director on 17 November 2023 (2 pages) |
1 December 2023 | Appointment of Ms Laura Smith-Bloor as a director on 17 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Wayne Christopher Barlow as a director on 31 October 2023 (1 page) |
7 November 2023 | Termination of appointment of Gareth Anthony as a director on 31 October 2023 (1 page) |
12 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
16 June 2023 | Second filing for the appointment of Mr Gareth Anthony as a director (3 pages) |
17 February 2023 | Director's details changed for Mr Graeme Stuart Hardie on 26 January 2023 (2 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 November 2022 | Appointment of Mr Matthew David Robinson as a director on 31 October 2022 (2 pages) |
3 November 2022 | Appointment of Mr Graeme Stuart Hardie as a director on 31 October 2022 (2 pages) |
3 November 2022 | Termination of appointment of Christopher Spencer as a director on 31 October 2022 (1 page) |
28 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Mr Gareth Anthony as a director on 22 July 2022
|
27 July 2022 | Appointment of Wayne Christopher Barlow as a director on 22 July 2022 (2 pages) |
26 July 2022 | Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU (1 page) |
26 July 2022 | Termination of appointment of Lee John Barefoot as a director on 22 July 2022 (1 page) |
26 July 2022 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU (1 page) |
7 February 2022 | Termination of appointment of Paul Downing as a director on 31 January 2022 (1 page) |
7 February 2022 | Termination of appointment of John Damien Fox as a director on 31 January 2022 (1 page) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
11 March 2021 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
11 March 2021 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
16 February 2021 | Director's details changed for Ms Lynne Ramshaw on 8 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Lee Barefoot on 8 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr John Damien Fox on 8 February 2021 (2 pages) |
9 February 2021 | Change of details for Embark Group Limited as a person with significant control on 31 May 2017 (2 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Appointment of Mr Christopher Spencer as a director on 10 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr John Damien Fox as a director on 10 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Craig John Wood as a director on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Toby William Larkman as a director on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Lee Barefoot as a director on 10 December 2020 (2 pages) |
10 December 2020 | Appointment of Ms Lynne Ramshaw as a director on 10 December 2020 (2 pages) |
5 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Vincent Philippe Francois Cambonie as a director on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Toby William Larkman as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Craig John Wood as a director on 17 February 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Termination of appointment of James Tomlin as a director on 31 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 30 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Termination of appointment of Kate Ragnauth as a director on 6 April 2018 (1 page) |
15 March 2018 | Appointment of Mr Paul Downing as a director on 13 March 2018 (2 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
7 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
27 June 2017 | Notification of Embark Group Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Embark Group Limited as a person with significant control on 31 May 2017 (1 page) |
27 June 2017 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page) |
27 June 2017 | Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page) |
27 June 2017 | Cessation of Harles Stanley Group Pl as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page) |
19 June 2017 | Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages) |
19 June 2017 | Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page) |
5 April 2017 | Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
7 February 2014 | Section 519 (2 pages) |
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (7 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
22 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |