London
SW1P 1DZ
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2021(17 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 March 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Richard William Bowen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court, Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Henry Brian Chapman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court, Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Rowan Michael Kelly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | The Old Shop 180 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EJ |
Director Name | Mr Christian Peter Matthews |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court, Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Ms Joanna Avril Greenslade |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Terence Philip Amos |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court, Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Mr Alan James Rudge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Mr William Nicholas Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate House 137 Petersham Road Petersham Richmond On Thames Surrey TW10 7AA |
Secretary Name | Ms Joanna Avril Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA |
Secretary Name | Mr Stephen John Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Netherford Road London SW4 6AF |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Wayland Peter Pope |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2018) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Henry Brian Chapman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Mr Christian Peter Matthews |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA |
Director Name | Mr Stewart Whittle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2020) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Eoin Alan Condren |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 01 February 2018(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | www.barwoodland.com |
---|---|
Telephone | 08701677600 |
Telephone region | Unknown |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
800 at £0.01 | Alan James Rudge 6.00% Ordinary |
---|---|
674 at £0.01 | Henry Brian Chapman 5.05% Ordinary |
400 at £0.01 | Joanna Avril Greenslade 3.00% Ordinary |
3.3k at £0.01 | Development Securities (Investment Ventures) LTD 25.00% Ordinary |
1.7k at £0.01 | Eldon Holdings LTD 12.64% Ordinary |
1.6k at £0.01 | William Nicholas Taylor 12.00% Ordinary |
1.6k at £0.01 | Brit Investments Sa 11.85% Ordinary |
1.6k at £0.01 | Christian Peter Matthews 11.85% Ordinary |
1.6k at £0.01 | Sarah Pauline Amos 11.85% Ordinary |
100 at £0.01 | Stephen John Chambers 0.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £712,152 |
Gross Profit | £712,152 |
Net Worth | £1,720,208 |
Cash | £695,839 |
Current Liabilities | £68,507 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2023 | Application to strike the company off the register (1 page) |
1 December 2023 | Notification of Land Securities Spv's Limited as a person with significant control on 29 November 2023 (2 pages) |
1 December 2023 | Cessation of U and I (Gvp) Limited as a person with significant control on 29 November 2023 (1 page) |
28 November 2023 | Resolutions
|
28 November 2023 | Solvency Statement dated 21/11/23 (1 page) |
28 November 2023 | Statement of capital on 28 November 2023
|
28 November 2023 | Statement by Directors (1 page) |
31 March 2023 | Full accounts made up to 31 March 2022 (19 pages) |
13 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
13 December 2022 | Change of details for U and I (Gvp) Limited as a person with significant control on 6 October 2022 (2 pages) |
26 October 2022 | Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page) |
19 October 2022 | Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages) |
19 October 2022 | Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages) |
6 October 2022 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page) |
6 October 2022 | Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages) |
21 June 2022 | Appointment of Mr George Mark Richardson as a director on 31 March 2022 (2 pages) |
8 April 2022 | Full accounts made up to 31 March 2021 (20 pages) |
6 April 2022 | Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page) |
17 December 2021 | Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page) |
17 December 2021 | Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages) |
9 June 2021 | Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page) |
8 April 2021 | Termination of appointment of Eoin Alan Condren as a director on 31 December 2020 (1 page) |
4 March 2021 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
27 November 2020 | Notification of U and I (Gvp) Limited as a person with significant control on 24 November 2020 (2 pages) |
27 November 2020 | Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 24 October 2020 (1 page) |
19 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
16 September 2020 | Director's details changed for Mr Eoin Alan Condren on 14 September 2020 (2 pages) |
21 July 2020 | Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
4 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 August 2018 | Termination of appointment of Wayland Peter Pope as a director on 23 August 2018 (1 page) |
11 April 2018 | Resolutions
|
9 April 2018 | Director's details changed for Mr Matthew Simon Weiner on 1 February 2018 (2 pages) |
9 April 2018 | Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 7a Howick Place London SW1P 1DZ on 9 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Stephen John Chambers as a secretary on 1 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Alan James Rudge as a director on 1 February 2018 (1 page) |
4 April 2018 | Termination of appointment of Emw Secretaries Limited as a secretary on 1 February 2018 (1 page) |
4 April 2018 | Appointment of Mr Chris Barton as a secretary on 1 February 2018 (2 pages) |
4 April 2018 | Termination of appointment of Christian Peter Matthews as a director on 1 February 2018 (1 page) |
4 April 2018 | Appointment of Mr Eoin Alan Condren as a director on 1 February 2018 (2 pages) |
4 April 2018 | Termination of appointment of Henry Brian Chapman as a director on 1 February 2018 (1 page) |
4 April 2018 | Termination of appointment of William Nicholas Taylor as a director on 1 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 9 December 2017 with updates (6 pages) |
11 December 2017 | Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
22 November 2017 | Appointment of Stewart Whittle as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Stewart Whittle as a director on 19 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Christian Peter Matthews on 25 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Christian Peter Matthews on 25 August 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 October 2014 | Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (11 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (11 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (11 pages) |
15 August 2012 | Appointment of Henry Brian Chapman as a director (2 pages) |
15 August 2012 | Appointment of Mr Christian Peter Matthews as a director (2 pages) |
15 August 2012 | Appointment of Henry Brian Chapman as a director (2 pages) |
15 August 2012 | Appointment of Mr Christian Peter Matthews as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Auditor's resignation (1 page) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
10 December 2010 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
14 July 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
14 July 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
13 July 2010 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
13 July 2010 | Appointment of Mr Bradley David Cassels as a director (3 pages) |
13 July 2010 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
13 July 2010 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
6 July 2010 | Termination of appointment of Christian Matthews as a director (1 page) |
6 July 2010 | Termination of appointment of Christian Matthews as a director (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 March 2010 | Termination of appointment of Terence Amos as a director (1 page) |
23 March 2010 | Termination of appointment of Terence Amos as a director (1 page) |
11 February 2010 | Termination of appointment of Richard Bowen as a director (1 page) |
11 February 2010 | Termination of appointment of Richard Bowen as a director (1 page) |
10 February 2010 | Termination of appointment of Henry Chapman as a director (1 page) |
10 February 2010 | Termination of appointment of Henry Chapman as a director (1 page) |
9 February 2010 | Appointment of Wayland Peter Pope as a director (2 pages) |
9 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
9 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
9 February 2010 | Appointment of Wayland Peter Pope as a director (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (11 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (11 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (11 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Full accounts made up to 28 February 2009 (17 pages) |
7 December 2009 | Full accounts made up to 28 February 2009 (17 pages) |
31 October 2009 | Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard William Bowen on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard William Bowen on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Joanna Avril Greenslade on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Joanna Avril Greenslade on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page) |
22 June 2009 | Director's change of particulars / henry chapman / 22/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / henry chapman / 22/06/2009 (1 page) |
4 March 2009 | S-div (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | S-div (1 page) |
4 March 2009 | Resolutions
|
9 December 2008 | Appointment terminated director rowan kelly (1 page) |
9 December 2008 | Return made up to 09/12/08; full list of members (7 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (7 pages) |
9 December 2008 | Appointment terminated director rowan kelly (1 page) |
23 September 2008 | Full accounts made up to 29 February 2008 (16 pages) |
23 September 2008 | Full accounts made up to 29 February 2008 (16 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of register of members (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: seckloe house 101 north thirteenth street central milton keynes bucks MK9 3NX (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: seckloe house 101 north thirteenth street central milton keynes bucks MK9 3NX (1 page) |
19 July 2007 | Full accounts made up to 28 February 2007 (13 pages) |
19 July 2007 | Full accounts made up to 28 February 2007 (13 pages) |
15 December 2006 | Return made up to 09/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 09/12/06; full list of members (4 pages) |
14 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
12 July 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 09/12/05; full list of members (5 pages) |
10 January 2006 | Return made up to 09/12/05; full list of members (5 pages) |
18 July 2005 | Company name changed seckloe 242 LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed seckloe 242 LIMITED\certificate issued on 18/07/05 (2 pages) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Incorporation (16 pages) |