Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director Name | Mr Peter Edward Dias |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 17 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Andrew Paine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12a Percival Road Rugby Warwickshire CV22 5JP |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Christopher Noel Barry Shears |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 6 Celia Road London N19 5ET |
Director Name | Miss Annette Marion Deveson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2013) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Paul Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2010) |
Role | Finance And Investment Director |
Correspondence Address | 102 The Park Redbourn Hertfordshire AL3 7LT |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2015) |
Role | Projects Director, Western Europe And Md |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2015) |
Role | Managing Director Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Ross Frazer Finlay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr David Darragh Cox |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | David Matthew Bird |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Natalia Paraskevopoulou |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 June 2017(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Website | res-group.com |
---|
Registered Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Res Uk & Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,000 |
Cash | £381,000 |
Current Liabilities | £2,426,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
10 December 2015 | Delivered on: 17 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee) Classification: A registered charge Particulars: L/H windfarm development nutgrove farm thorney peterborough cambridgeshire t/no CB407124 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
10 December 2015 | Delivered on: 17 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee) Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: Wryde croft wind farm near thorney, peterborough, cambridgeshire, england being land held by the chargor pursuant to the following leases:. A lease dated 25 june 2014 relating to windfarm development at nutsgrove farm, thorney,. Peterborough, cambridgeshire made between (1) wallace drove LLP and (2) wryde croft wind. Farm limited as varied by a deed of variation dated 22 october 2015 made between (1). wallace drove LLP and (2) wryde croft wind farm limited and registered at the land registry. With pending title number CB407124;. A lease dated 31 october 2014 of land at malice off farm, thorney, cambridgeshire made. Between (1) richard edward gee, william edward charles gee and thomas robert gee as. Executors of thomas john gee and (2) wryde croft wind farm limited and registered at the. Land registry with title number CB396985; and. A lease dated 14 november 2014 of land at gold dike farm and land on the east side of. Scolding drove, thorney, cambridgeshire made between (1) messrs rex and john william. James sly and (2) wryde croft wind farm and registered at the land registry with title number. CB396596. Outstanding |
2 October 2023 | Second filing of Confirmation Statement dated 27 September 2016 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
24 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
20 January 2023 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
20 January 2023 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
14 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (21 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
30 July 2019 | Resolutions
|
7 May 2019 | Satisfaction of charge 052418930002 in full (4 pages) |
7 May 2019 | Satisfaction of charge 052418930003 in full (4 pages) |
8 January 2019 | Accounts for a small company made up to 30 June 2018 (24 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
19 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
16 August 2018 | Appointment of Thomas James Rosser as a director on 1 August 2018 (2 pages) |
5 July 2018 | Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page) |
12 February 2018 | Full accounts made up to 30 June 2017 (23 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 July 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates
|
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
17 August 2016 | Appointment of David Roy Goodwin as a director on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of David Matthew Bird as a director on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Christopher Gaydon as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Christopher Gaydon as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of David Roy Goodwin as a director on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of David Matthew Bird as a director on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Paul Stephen Latham as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Paul Stephen Latham as a director on 17 August 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
17 December 2015 | Registration of charge 052418930002, created on 10 December 2015 (37 pages) |
17 December 2015 | Registration of charge 052418930003, created on 10 December 2015 (9 pages) |
17 December 2015 | Registration of charge 052418930002, created on 10 December 2015 (37 pages) |
17 December 2015 | Registration of charge 052418930003, created on 10 December 2015 (9 pages) |
3 December 2015 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
3 December 2015 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
11 November 2015 | Appointment of David Matthew Bird as a director on 30 October 2015 (2 pages) |
11 November 2015 | Appointment of David Matthew Bird as a director on 30 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Russell Alan Farnhill as a director on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Rachel Ruffle as a director on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Russell Alan Farnhill as a director on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Rachel Ruffle as a director on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 30 October 2015 (1 page) |
11 November 2015 | Appointment of Peter Edward Dias as a director on 30 October 2015 (2 pages) |
11 November 2015 | Appointment of Peter Edward Dias as a director on 30 October 2015 (2 pages) |
2 November 2015 | Registration of charge 052418930001, created on 30 October 2015 (52 pages) |
2 November 2015 | Registration of charge 052418930001, created on 30 October 2015 (52 pages) |
26 October 2015 | Director's details changed for Ms Rachel Ruffle on 27 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Gordon Alan Macdougall on 27 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Ms Rachel Ruffle on 27 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Gordon Alan Macdougall on 27 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Director's details changed for Mr Russell Alan Farnhill on 27 September 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Dominic James Hearth on 27 September 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Russell Alan Farnhill on 27 September 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Dominic James Hearth on 27 September 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (15 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (15 pages) |
26 February 2015 | Termination of appointment of David Cox as a director on 31 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of David Cox as a director on 31 January 2015 (2 pages) |
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 September 2013 | Appointment of David Cox as a director (3 pages) |
23 September 2013 | Appointment of David Cox as a director (3 pages) |
11 September 2013 | Termination of appointment of Annette Deveson as a director (2 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
11 September 2013 | Termination of appointment of Annette Deveson as a director (2 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
22 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (16 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (16 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (16 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (16 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (16 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (6 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (6 pages) |
26 August 2008 | Appointment terminated director michael o'neill (1 page) |
26 August 2008 | Director appointed rachel ruffle (2 pages) |
26 August 2008 | Director appointed rachel ruffle (2 pages) |
26 August 2008 | Director appointed paul walker (2 pages) |
26 August 2008 | Director appointed paul walker (2 pages) |
26 August 2008 | Appointment terminated director michael o'neill (1 page) |
29 April 2008 | Appointment terminated director andrew paine (1 page) |
29 April 2008 | Appointment terminated director andrew paine (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
18 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
18 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
28 December 2006 | Return made up to 27/09/06; full list of members (5 pages) |
28 December 2006 | Return made up to 27/09/06; full list of members (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (4 pages) |
27 January 2005 | New secretary appointed (4 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
24 January 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
24 January 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
17 January 2005 | Company name changed bondco 1090 LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed bondco 1090 LIMITED\certificate issued on 17/01/05 (2 pages) |
27 September 2004 | Incorporation (23 pages) |
27 September 2004 | Incorporation (23 pages) |