Bridport
Dorset
DT6 3XE
Director Name | Mr Robert Henry Heathcote |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belfry House Old Lane Great Holt Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Mr Charles Wagner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Work For Ndpb |
Country of Residence | England |
Correspondence Address | 9 Margravine Gardens London W6 8RL |
Director Name | Mr Alexander Bagnall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(8 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Local Authority Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Effingham Road Reigate Surrey RH2 7JN |
Director Name | Mr Tim Simon Ian Ellis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(8 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 39 Broad Street Canterbury Kent CT1 2LR |
Secretary Name | Mr Robert Henry Heathcote |
---|---|
Status | Current |
Appointed | 01 October 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Belfry House Old Lane Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Mr Thomas David Drysdale |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 181 Highbury New Park London N5 2TU |
Director Name | Mr Michael Fox |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Conservationist |
Country of Residence | England |
Correspondence Address | 60 Lapworth Court Blomfield Villas London W2 6NN |
Director Name | Mr John Arthur Annesley Goodall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 6 Sullivan Road London SE11 4UH |
Director Name | Ms Katherine Anne Teresa Davey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4th Floor South, 3 Hare Court Temple London EC4Y 7BJ |
Director Name | Mr Matthew John Saunders |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Brooksby Street London N1 1HA |
Director Name | Dr Elizabeth Jane Blood |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Director Name | Timothy Aidan John Knox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | Malplaquet House 137-9 Mile End Road London E1 4AQ |
Director Name | Mrs Teresa Sladen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Architectural Historian |
Country of Residence | England |
Correspondence Address | 77 Parliament Hill London NW3 2TH |
Secretary Name | Mr Ian Albert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Partner In Mailing Business |
Country of Residence | England |
Correspondence Address | 9 Pymore Road Bridport Dorset DT6 3XE |
Director Name | Peter Howell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 May 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 127 Banbury Road Oxford Oxfordshire OX2 6JX |
Director Name | Thomas Cocke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2008) |
Role | Charity Chief Executive |
Correspondence Address | Landguard House Stonham Aspal Stowmarket Suffolk IP14 6AQ |
Director Name | Edward Diestelkamp |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 May 2007) |
Role | Building Design Advisor |
Correspondence Address | 27 Ruskin House Erasmus Street London SW1P 4HU |
Director Name | David Sladen |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 May 2007) |
Role | Lecturer |
Correspondence Address | 77 Parliament Hill London NW3 2TH |
Director Name | Miss Lucinda Olivia Jane Porten |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 May 2007) |
Role | Assistant Curator |
Country of Residence | England |
Correspondence Address | Top Floor Flat 15 Fassett Road Kingston Surrey KT1 2TD |
Director Name | Mr Alastair David Laing |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2010) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Aberdeen Road London N5 2UH |
Director Name | Signe Kjaere Hoffos |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dean Road Willesden Green London NW2 5AB |
Director Name | Edward John Kitchen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | BR |
Status | Resigned |
Appointed | 22 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2010) |
Role | Heritage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cromwell Tower Barbican London Greater London EC2Y 8DD |
Director Name | Dr Roger Hugh Bowdler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2017) |
Role | Government Adviser On Historic Buildings |
Country of Residence | England |
Correspondence Address | 28 New End London NW3 1JA |
Director Name | Hannah Parham |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2016) |
Role | Heritage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 38 Patshull Road London NW5 2JY |
Director Name | Mr Piers Jonathan Feltham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9 Conway Street London W1T 6BL |
Director Name | Mr David Heath |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 45 Canonbury Park South Islington London N1 2JL |
Director Name | Carolyn Marina Leigh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Carrara Wharf Ranelagh Gardens London SW6 3UE |
Director Name | Dr Jerzy Jan Kierkuc-Bielinski |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2014) |
Role | Exhibitions Curator |
Country of Residence | United Kingdom |
Correspondence Address | 61d Upper Brockley Road London SE4 1SY |
Director Name | Mr Gabriel Thomas Gustav Byng |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2018) |
Role | Building Caseworker |
Country of Residence | England |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Director Name | Dr Frances Elizabeth Sands |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 2019) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | Sir John Soane's Museum, 13 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Clifford Lionel Hodgetts |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakfield The Street Graffham Petworth West Sussex GU28 0QA |
Director Name | Dr Ian Robert Dungavell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Cemetery Swains Lane London N6 6PJ |
Director Name | Ms Amy Elizabeth Jeffs |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2019) |
Role | Postgraduate Student |
Country of Residence | England |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Director Name | Ms Lisa Ann Hirst |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Snowbury Road London SW6 2NR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.mausolea-monuments.org.uk/ |
---|---|
Telephone | 07 856985974 |
Telephone region | Mobile |
Registered Address | 70 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,264 |
Cash | £22,908 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
28 December 2017 | Termination of appointment of Gavin Mark Stamp as a director on 22 December 2017 (1 page) |
---|---|
23 November 2017 | Appointment of Mr Michael Fox as a director on 22 November 2017 (2 pages) |
10 July 2017 | Termination of appointment of Roger Hugh Bowdler as a director on 8 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
24 April 2017 | Appointment of Ms Amy Elizabeth Jeffs as a director on 21 April 2017 (2 pages) |
22 April 2017 | Termination of appointment of Clifford Lionel Hodgetts as a director on 21 April 2017 (1 page) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2016 | Appointment of Mr Thomas David Drysdale as a director on 7 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 7 June 2016 no member list (14 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Termination of appointment of Hannah Parham as a director on 4 February 2016 (1 page) |
20 January 2016 | Appointment of Mr Clifford Lionel Hodgetts as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Dr Ian Robert Dungavell as a director on 18 January 2016 (2 pages) |
24 July 2015 | Director's details changed for Mr Gabriel Thomas Gustav Byng on 24 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Carolyn Marina Cocke on 9 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Carolyn Marina Cocke on 9 July 2015 (2 pages) |
26 June 2015 | Resolutions
|
18 June 2015 | Annual return made up to 7 June 2015 no member list (13 pages) |
18 June 2015 | Annual return made up to 7 June 2015 no member list (13 pages) |
14 May 2015 | Termination of appointment of Emma Therese Suckling as a director on 23 April 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Director's details changed for Mrs Emma Therese Suckling on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Carolyn Marina Cocke on 19 January 2015 (2 pages) |
28 July 2014 | Appointment of Dr Frances Elizabeth Sands as a director on 14 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (13 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (13 pages) |
10 April 2014 | Appointment of Mr Gabriel Thomas Gustav Byng as a director (2 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Termination of appointment of Piers Feltham as a director (1 page) |
26 February 2014 | Termination of appointment of Jerzy Kierkuc-Bielinski as a director (1 page) |
16 October 2013 | Appointment of Mrs Emma Therese Suckling as a director (2 pages) |
4 October 2013 | Termination of appointment of Ian Johnson as a secretary (1 page) |
4 October 2013 | Appointment of Mr Robert Henry Heathcote as a secretary (2 pages) |
16 September 2013 | Director's details changed for Dr Roger Hugh Rowdler on 16 September 2013 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Director's details changed for Mr Alexander Bagnall on 25 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Carolyn Marina Cocke on 1 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 7 June 2013 no member list (13 pages) |
18 June 2013 | Director's details changed for Carolyn Marina Cocke on 1 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 7 June 2013 no member list (13 pages) |
18 June 2013 | Termination of appointment of Patricia Thomas as a director (1 page) |
21 September 2012 | Appointment of Dr Jerzy Jan Kierkuc-Bielinski as a director (2 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
12 August 2012 | Appointment of Mr Alexander Bagnall as a director (2 pages) |
12 August 2012 | Appointment of Mr Tim Simon Ian Ellis as a director (2 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (11 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (11 pages) |
2 October 2011 | Termination of appointment of David Heath as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Annual return made up to 7 June 2011 no member list (12 pages) |
20 June 2011 | Annual return made up to 7 June 2011 no member list (12 pages) |
21 March 2011 | Termination of appointment of Leanne Targett-Parker as a director (1 page) |
11 January 2011 | Termination of appointment of Alastair Laing as a director (1 page) |
13 November 2010 | Director's details changed for Patricia Eileen Thomas on 13 November 2010 (2 pages) |
7 September 2010 | Termination of appointment of Edward Kitchen as a director (1 page) |
26 July 2010 | Total exemption small company accounts made up to 8 November 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 8 November 2009 (4 pages) |
21 July 2010 | Director's details changed for Angela Shirin Wagner on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Carolyn Marina Cocke on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Wagner on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Carolyn Marina Cocke on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Hannah Parham on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Edward John Kitchen on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Piers Jonathan Feltham on 1 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 June 2010 no member list (17 pages) |
21 July 2010 | Director's details changed for Piers Jonathan Feltham on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Angela Shirin Wagner on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Signe Kjaere Hoffos on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Signe Kjaere Hoffos on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Wagner on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Roger Hugh Rowdler on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Hannah Parham on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Edward John Kitchen on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Roger Hugh Rowdler on 1 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 June 2010 no member list (17 pages) |
25 June 2010 | Termination of appointment of Angela Wagner as a director (2 pages) |
25 June 2010 | Current accounting period extended from 8 November 2010 to 31 December 2010 (3 pages) |
25 June 2010 | Termination of appointment of Signe Hoffos as a director (2 pages) |
25 June 2010 | Current accounting period extended from 8 November 2010 to 31 December 2010 (3 pages) |
6 October 2009 | Appointment of Prof Gavin Mark Stamp as a director (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 8 November 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 8 November 2008 (6 pages) |
12 August 2009 | Director appointed david heath (3 pages) |
22 July 2009 | Appointment terminated director carolyn young (2 pages) |
22 July 2009 | Appointment terminated director james wilkinson (2 pages) |
22 July 2009 | Director appointed carolyn marina cocke (2 pages) |
17 June 2009 | Annual return made up to 07/06/09 (6 pages) |
2 October 2008 | Director appointed piers jonathan feltham (2 pages) |
5 September 2008 | Total exemption full accounts made up to 8 November 2007 (7 pages) |
5 September 2008 | Total exemption full accounts made up to 8 November 2007 (7 pages) |
12 August 2008 | Director appointed patricia eileen thomas (2 pages) |
6 August 2008 | Annual return made up to 07/06/08
|
28 July 2008 | Director appointed signe kjpere hoffos (2 pages) |
25 July 2008 | Director appointed dr roger hugh rowdler (2 pages) |
25 July 2008 | Director appointed edward john kitchen (2 pages) |
25 July 2008 | Director appointed hannah ruth geraldine parham (2 pages) |
18 June 2008 | Appointment terminated director peter howell (1 page) |
18 June 2008 | Appointment terminated director thomas cocke (1 page) |
17 December 2007 | Total exemption small company accounts made up to 8 November 2006 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 8 November 2006 (1 page) |
7 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Annual return made up to 07/06/07
|
3 August 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
5 July 2006 | Annual return made up to 07/06/06
|
21 April 2006 | Total exemption small company accounts made up to 8 November 2005 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 8 November 2005 (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Annual return made up to 07/06/05
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 30/06/05 to 08/11/05 (1 page) |
15 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (27 pages) |