Devon
EX16 5NJ
Director Name | Troy Whittaker |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Harry Edward Ansell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Eric Sondergaard |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Roderick Claude McIllree |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Westend Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Secretary Name | Heytesbury Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 2nd Floor, 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Christopher John Cleverly |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belsize Park London NW3 4ET |
Director Name | Mr Mark Edward Chapman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillyfields House Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Xiao Sun |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2009) |
Role | Manager |
Correspondence Address | Rm704 Ynit4,Bldg 1 Yuetan Beixiaojie Beijing 100032 Foreign |
Director Name | David Jeffrey Zulman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fircrest 95 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Mr Michael Dudley David Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sandhall Farm Cottages Sandhall Goole East Yorkshire DN14 7RS |
Director Name | Mr Martin John Frost |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathview Gardens Putney Heath London SW15 3SZ |
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(3 years after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | Miles Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Mr Nicholas Lee |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Gregory Kuenzel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Terrence Robert Hyndes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Anthony Gareth Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Charles Street London W1J 5EL |
Secretary Name | Garth Mervyn Palmer |
---|---|
Status | Resigned |
Appointed | 01 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Alastair Raoul Clayton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2015) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Peter Neil Landau |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 September 2013) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Daniel Richard Lougher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2016) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Graham Marshall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr Roderick Claude McIllree |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2022) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Suite 1, 15 Ingestre Place London W1F 0DU |
Director Name | Peter Waugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burntoft Wynyard Billingham TS22 5SX |
Director Name | Mr Garth Mervyn Palmer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Ian Ramsay Henderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Bo MÃ?Ller Stensgaard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 August 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2023) |
Role | General Manager |
Country of Residence | Denmark |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Johannus Egholm Hansen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 March 2021(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Suite 1, 15 Ingestre Place London W1F 0DU |
Director Name | Mr Eric Sondergaard |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Suite 1, 15 Ingestre Place London W1F 0DU |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2010) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Clifford & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2012) |
Correspondence Address | 18b Charles Street London W1J 5DU |
Website | finnaust.com |
---|
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
- | OTHER 95.37% - |
---|---|
5m at £0.002 | Alecto Energy PLC 0.62% Ordinary |
4.5m at £0.002 | Fitel Nomineees Limited A/c 0064679 0.56% Ordinary |
4.1m at £0.002 | Roy Nominees Limited A/c 441960 0.51% Ordinary |
4m at £0.002 | Brewin Nominees (Channel Islands) Limited A/c Jpal 0.50% Ordinary |
2.9m at £0.002 | Td Direct Investing Nominees (Europe) Limited A/c Smktnoms 0.37% Ordinary |
2.6m at £0.002 | Fitel Nominees Limited A/c C058142 0.32% Ordinary |
2m at £0.002 | L.r.nominees Limited A/c Nominee 0.25% Ordinary |
1.5m at £0.002 | Gbu Capital Pty Limited 0.19% Ordinary |
1.5m at £0.002 | Hsdl Nominees Limited 0.19% Ordinary |
1.5m at £0.002 | Pershing Nominees Limited A/c Wrclt 0.19% Ordinary |
1.3m at £0.002 | Mr Peter Taylor 0.16% Ordinary |
1.1m at £0.002 | Investor Nominees Limited A/c Nominee 0.14% Ordinary |
1.000k at £0.002 | Fitel Nominees Limited A/c 0077507 0.12% Ordinary |
1.000k at £0.002 | Mr Damian Anthony Conboy 0.12% Ordinary |
1.000k at £0.002 | R & H Trust Co Guernsey Limited A/c Resource 0.12% Ordinary |
885k at £0.002 | Lynchwood Nominees Limited A/c 2006420 0.11% Ordinary |
584.3k at £0.002 | Odtssean Enterprises Limited 0.07% Ordinary |
200.6k at £0.002 | Brewin Nominees Limited A/c Gross 0.03% Ordinary |
262.5k at £0.002 | Mr George Austin Ardern 0.03% Ordinary |
280k at £0.002 | Mr Nicholas Lee 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,028 |
Gross Profit | £1,028 |
Net Worth | £625,573 |
Cash | £795,368 |
Current Liabilities | £261,300 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
2 April 2024 | Second filing of a statement of capital following an allotment of shares on 6 February 2024
|
---|---|
22 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
26 February 2024 | Statement of capital following an allotment of shares on 6 February 2024
|
16 February 2024 | Resolutions
|
16 February 2024 | Resolutions
|
15 February 2024 | Statement of capital following an allotment of shares on 30 January 2024
|
22 December 2023 | Appointment of Mr Harry Edward Ansell as a director on 19 December 2023 (2 pages) |
22 December 2023 | Appointment of Troy Whittaker as a director on 19 December 2023 (2 pages) |
21 December 2023 | Termination of appointment of Peter Waugh as a director on 19 December 2023 (1 page) |
21 December 2023 | Appointment of Roderick Claude Mcillree as a director on 19 December 2023 (2 pages) |
21 December 2023 | Appointment of Mr Eric Sondergaard as a director on 19 December 2023 (2 pages) |
21 December 2023 | Termination of appointment of Bo Møller Stensgaard as a director on 19 December 2023 (1 page) |
21 December 2023 | Termination of appointment of Robert Edwards as a director on 19 December 2023 (1 page) |
26 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
10 August 2023 | Statement of capital following an allotment of shares on 4 August 2023
|
28 July 2023 | Statement of capital following an allotment of shares on 3 June 2023
|
14 July 2023 | Group of companies' accounts made up to 31 December 2022 (58 pages) |
11 July 2023 | Resolutions
|
13 April 2023 | Registered office address changed from Suite 1, 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 13 April 2023 (1 page) |
20 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
17 March 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
4 November 2022 | Appointment of Mr Robert Edwards as a director on 24 October 2022 (2 pages) |
4 November 2022 | Termination of appointment of Eric Sondergaard as a director on 2 November 2022 (1 page) |
2 November 2022 | Termination of appointment of Johannus Egholm Hansen as a director on 26 October 2022 (1 page) |
30 June 2022 | Resolutions
|
23 June 2022 | Termination of appointment of Roderick Claude Mcillree as a director on 22 June 2022 (1 page) |
16 June 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
27 April 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
21 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 March 2022 | Secretary's details changed for Heytesbury Corporate Llp on 25 August 2021 (1 page) |
28 January 2022 | Appointment of Mr Eric Sondergaard as a director on 27 January 2022 (2 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
6 September 2021 | Registered office address changed from 2nd Floor 7-9 Swallow Street London England W1B 4DE England to Suite 1, 15 Ingestre Place London W1F 0DU on 6 September 2021 (1 page) |
26 June 2021 | Resolutions
|
15 June 2021 | Group of companies' accounts made up to 31 December 2020 (55 pages) |
26 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
22 March 2021 | Appointment of Mr Johannus Egholm Hansen as a director on 15 March 2021 (2 pages) |
15 January 2021 | Termination of appointment of Ian Ramsay Henderson as a director on 5 January 2021 (1 page) |
17 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
25 June 2020 | Resolutions
|
5 June 2020 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
12 May 2020 | Sub-division of shares on 24 December 2015 (6 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
19 December 2019 | Termination of appointment of Garth Mervyn Palmer as a secretary on 12 December 2019 (1 page) |
19 December 2019 | Appointment of Heytesbury Corporate Llp as a secretary on 12 December 2019 (2 pages) |
17 December 2019 | Resolutions
|
12 December 2019 | Termination of appointment of Garth Mervyn Palmer as a director on 12 December 2019 (1 page) |
6 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
13 August 2019 | Appointment of Mr Bo Møller Stensgaard as a director on 13 August 2019 (2 pages) |
10 July 2019 | Resolutions
|
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
10 May 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
20 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
31 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
31 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
31 January 2019 | Notification of a person with significant control statement (2 pages) |
14 December 2018 | Second filing of a statement of capital following an allotment of shares on 8 October 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
11 October 2018 | Second filing of Confirmation Statement dated 11/03/2018 (8 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
13 September 2018 | Appointment of Mr Ian Ramsay Henderson as a director on 13 August 2018 (2 pages) |
16 July 2018 | Resolutions
|
2 July 2018 | Second filing of a statement of capital following an allotment of shares on 30 May 2018
|
7 June 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
7 June 2018 | Appointment of Mr Garth Mervyn Palmer as a director on 5 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Gregory Kuenzel as a director on 5 June 2018 (1 page) |
23 March 2018 | Confirmation statement made on 11 March 2018 with updates
|
15 February 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
9 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
29 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
18 December 2017 | Second filing of a statement of capital following an allotment of shares on 1 November 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
25 October 2017 | Registered office address changed from 47 Charles Street London W1J 5EL to 2nd Floor 7-9 Swallow Street London England W1B 4DE on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 47 Charles Street London W1J 5EL to 2nd Floor 7-9 Swallow Street London England W1B 4DE on 25 October 2017 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
17 October 2017 | Termination of appointment of Graham Marshall as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Graham Marshall as a director on 16 October 2017 (1 page) |
4 September 2017 | Appointment of Mr Michael John Hutchinson as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Michael John Hutchinson as a director on 4 September 2017 (2 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
26 June 2017 | Appointment of Peter Waugh as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Peter Waugh as a director on 26 June 2017 (2 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
4 April 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
4 April 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
12 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
12 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
12 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
12 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Change of name notice (2 pages) |
10 March 2017 | Company name changed finnaust mining PLC\certificate issued on 10/03/17
|
10 March 2017 | Change of name notice (2 pages) |
10 March 2017 | Company name changed finnaust mining PLC\certificate issued on 10/03/17
|
9 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
29 November 2016 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
29 November 2016 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
21 October 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
21 October 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
21 October 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
21 October 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
21 October 2016 | Second filing of a statement of capital following an allotment of shares on 3 March 2016
|
21 October 2016 | Second filing of a statement of capital following an allotment of shares on 3 March 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
6 April 2016 | Annual return made up to 11 March 2016 no member list Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of Daniel Richard Lougher as a director on 10 March 2016 (1 page) |
6 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
6 April 2016 | Termination of appointment of Daniel Richard Lougher as a director on 10 March 2016 (1 page) |
6 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
6 April 2016 | Annual return made up to 11 March 2016 no member list Statement of capital on 2016-04-06
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
16 December 2015 | Appointment of Mr Roderick Claude Mcillree as a director on 8 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Roderick Claude Mcillree as a director on 8 December 2015 (2 pages) |
7 December 2015 | Group of companies' accounts made up to 30 June 2015 (40 pages) |
7 December 2015 | Group of companies' accounts made up to 30 June 2015 (40 pages) |
23 October 2015 | Resolutions
|
11 June 2015 | Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015 (1 page) |
11 March 2015 | Annual return made up to 11 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 no member list Statement of capital on 2015-03-11
|
4 December 2014 | Group of companies' accounts made up to 30 June 2014 (44 pages) |
4 December 2014 | Group of companies' accounts made up to 30 June 2014 (44 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
4 November 2014 | Resolutions
|
12 March 2014 | Annual return made up to 11 March 2014 no member list Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 no member list Statement of capital on 2014-03-12
|
21 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
17 December 2013 | Consolidation of shares on 29 November 2013 (7 pages) |
17 December 2013 | Consolidation of shares on 29 November 2013 (7 pages) |
12 December 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
12 December 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
29 November 2013 | Appointment of Mr Graham Marshall as a director (2 pages) |
29 November 2013 | Company name changed centurion resources PLC\certificate issued on 29/11/13
|
29 November 2013 | Change of name notice (2 pages) |
29 November 2013 | Company name changed centurion resources PLC\certificate issued on 29/11/13
|
29 November 2013 | Appointment of Mr Daniel Richard Lougher as a director (2 pages) |
29 November 2013 | Appointment of Mr Graham Marshall as a director (2 pages) |
29 November 2013 | Appointment of Mr Daniel Richard Lougher as a director (2 pages) |
29 November 2013 | Change of name notice (2 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
12 September 2013 | Termination of appointment of Peter Landau as a director (1 page) |
12 September 2013 | Termination of appointment of Terrence Hyndes as a director (1 page) |
12 September 2013 | Termination of appointment of Peter Landau as a director (1 page) |
12 September 2013 | Termination of appointment of Terrence Hyndes as a director (1 page) |
15 August 2013 | Group of companies' accounts made up to 28 February 2013 (37 pages) |
15 August 2013 | Group of companies' accounts made up to 28 February 2013 (37 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
11 March 2013 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6QQ (1 page) |
11 March 2013 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6QQ (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
18 December 2012 | Re non cash consideration for allotment of shares 6/11/12 (1 page) |
18 December 2012 | Re non cash consideration for allotment of shares 6/11/12 (1 page) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
13 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
13 November 2012 | Director's details changed for Chairman Peter Neil Landau on 13 November 2012 (2 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
13 November 2012 | Director's details changed for Chairman Peter Neil Landau on 13 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Alastair Raoul Clayton as a director (2 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
12 November 2012 | Termination of appointment of Anthony Roberts as a director (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
12 November 2012 | Termination of appointment of Anthony Roberts as a director (1 page) |
12 November 2012 | Appointment of Mr Alastair Raoul Clayton as a director (2 pages) |
12 November 2012 | Appointment of Chairman Peter Neil Landau as a director (2 pages) |
12 November 2012 | Appointment of Chairman Peter Neil Landau as a director (2 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
5 July 2012 | Secretary's details changed for Garth Palmer on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Garth Palmer on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Garth Palmer on 5 July 2012 (1 page) |
4 July 2012 | Appointment of Garth Palmer as a secretary (1 page) |
4 July 2012 | Appointment of Garth Palmer as a secretary (1 page) |
4 July 2012 | Termination of appointment of Clifford & Co Secretaries Limited as a secretary (1 page) |
4 July 2012 | Termination of appointment of Clifford & Co Secretaries Limited as a secretary (1 page) |
26 June 2012 | Termination of appointment of Nicholas Lee as a director (1 page) |
26 June 2012 | Termination of appointment of Nicholas Lee as a director (1 page) |
17 May 2012 | Full accounts made up to 29 February 2012 (28 pages) |
17 May 2012 | Full accounts made up to 29 February 2012 (28 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (56 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (56 pages) |
22 March 2012 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page) |
22 March 2012 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page) |
13 December 2011 | Consolidation of shares on 25 November 2011 (5 pages) |
13 December 2011 | Consolidation of shares on 25 November 2011 (5 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
5 December 2011 | Sub-division of shares on 25 November 2011 (5 pages) |
5 December 2011 | Sub-division of shares on 25 November 2011 (5 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed charles street capital PLC\certificate issued on 02/12/11
|
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed charles street capital PLC\certificate issued on 02/12/11
|
1 December 2011 | Appointment of Mr Anthony Gareth Roberts as a director (2 pages) |
1 December 2011 | Appointment of Mr Anthony Gareth Roberts as a director (2 pages) |
2 November 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
2 November 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Auditor's resignation (1 page) |
23 February 2011 | Auditor's resignation (1 page) |
7 January 2011 | Section 519 (1 page) |
7 January 2011 | Section 519 (1 page) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
2 October 2010 | Group of companies' accounts made up to 30 April 2010 (45 pages) |
2 October 2010 | Group of companies' accounts made up to 30 April 2010 (45 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
16 August 2010 | Sub-division of shares on 7 May 2010 (5 pages) |
16 August 2010 | Cancellation of shares. Statement of capital on 16 August 2010
|
16 August 2010 | Sub-division of shares on 7 May 2010 (5 pages) |
16 August 2010 | Cancellation of shares. Statement of capital on 16 August 2010
|
16 August 2010 | Sub-division of shares on 7 May 2010 (5 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
3 August 2010 | Appointment of Clifford & Co Secretaries Limited as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Miles Nicholson as a secretary (1 page) |
3 August 2010 | Appointment of Clifford & Co Secretaries Limited as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Miles Nicholson as a secretary (1 page) |
3 August 2010 | Appointment of Mr Terrence Robert Hyndes as a director (2 pages) |
3 August 2010 | Appointment of Mr Terrence Robert Hyndes as a director (2 pages) |
7 July 2010 | Appointment of Mr Gregory Kuenzel as a director (2 pages) |
7 July 2010 | Appointment of Mr Gregory Kuenzel as a director (2 pages) |
28 June 2010 | Appointment of Mr Nicholas Lee as a director (2 pages) |
28 June 2010 | Termination of appointment of David Zulman as a director (1 page) |
28 June 2010 | Appointment of Mr Nicholas Lee as a director (2 pages) |
28 June 2010 | Termination of appointment of David Zulman as a director (1 page) |
16 June 2010 | Termination of appointment of Martin Frost as a director (1 page) |
16 June 2010 | Termination of appointment of Martin Frost as a director (1 page) |
16 June 2010 | Termination of appointment of Christopher Cleverly as a director (1 page) |
16 June 2010 | Termination of appointment of Christopher Cleverly as a director (1 page) |
14 June 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
3 June 2010 | Registered office address changed from 1St Floor Centre Heights Finchley Road London NW3 6JG on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1St Floor Centre Heights Finchley Road London NW3 6JG on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1St Floor Centre Heights Finchley Road London NW3 6JG on 3 June 2010 (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
17 May 2010 | Termination of appointment of Michael Lindsay as a secretary (1 page) |
17 May 2010 | Annual return made up to 11 March 2010 with bulk list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 11 March 2010 with bulk list of shareholders (15 pages) |
17 May 2010 | Termination of appointment of Michael Lindsay as a secretary (1 page) |
11 May 2010 | Change of name notice (1 page) |
11 May 2010 | Company name changed sweet china PLC\certificate issued on 11/05/10
|
11 May 2010 | Company name changed sweet china PLC\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (1 page) |
11 May 2010 | Register inspection address has been changed (2 pages) |
11 May 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Appointment of Miles Nicholson as a secretary (3 pages) |
14 April 2010 | Appointment of Miles Nicholson as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Fisher Secretaries Limited as a secretary (4 pages) |
13 April 2010 | Termination of appointment of Fisher Secretaries Limited as a secretary (4 pages) |
24 March 2010 | Group of companies' accounts made up to 30 April 2009 (47 pages) |
24 March 2010 | Group of companies' accounts made up to 30 April 2009 (47 pages) |
2 March 2010 | Auditor's resignation (1 page) |
2 March 2010 | Auditor's resignation (1 page) |
8 July 2009 | Appointment terminated director xiao sun (1 page) |
8 July 2009 | Appointment terminated director xiao sun (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
7 May 2009 | Return made up to 11/03/09; bulk list available separately (9 pages) |
7 May 2009 | Return made up to 11/03/09; bulk list available separately (9 pages) |
8 April 2009 | Appointment terminated director clinton gleave (1 page) |
8 April 2009 | Appointment terminated director clinton gleave (1 page) |
11 March 2009 | Ad 11/02/09\gbp si [email protected]=88764.76\gbp ic 860086.58/948851.34\ (2 pages) |
11 March 2009 | Ad 11/02/09\gbp si [email protected]=88764.76\gbp ic 860086.58/948851.34\ (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 2ND floor 16 stratford place london W1C 1BF (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 2ND floor 16 stratford place london W1C 1BF (1 page) |
14 November 2008 | Group of companies' accounts made up to 30 April 2008 (45 pages) |
14 November 2008 | Group of companies' accounts made up to 30 April 2008 (45 pages) |
24 June 2008 | Return made up to 11/03/08; full list of members (9 pages) |
24 June 2008 | Return made up to 11/03/08; full list of members (9 pages) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 6 newburgh street london W1F 7RQ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 6 newburgh street london W1F 7RQ (1 page) |
22 May 2008 | Commission payable relating to shares (1 page) |
22 May 2008 | Commission payable relating to shares (1 page) |
7 May 2008 | Ad 29/02/08\gbp si [email protected]=300000.01\gbp ic 587646.67/887646.68\ (5 pages) |
7 May 2008 | Ad 29/02/08\gbp si [email protected]=300000.01\gbp ic 587646.67/887646.68\ (5 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (56 pages) |
28 April 2008 | Ad 29/02/08\gbp si [email protected]=436666.67\gbp ic 150980/587646.67\ (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (56 pages) |
28 April 2008 | Ad 29/02/08\gbp si [email protected]=436666.67\gbp ic 150980/587646.67\ (2 pages) |
3 April 2008 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
3 April 2008 | Group of companies' accounts made up to 30 April 2007 (33 pages) |
1 April 2008 | Director appointed clinton john raymond gleave (1 page) |
1 April 2008 | Director appointed clinton john raymond gleave (1 page) |
4 February 2008 | Ad 16/03/07--------- £ si [email protected]=2700 £ ic 148280/150980 (2 pages) |
4 February 2008 | Ad 16/03/07--------- £ si [email protected]=2700 £ ic 148280/150980 (2 pages) |
1 February 2008 | Ad 15/10/07--------- £ si [email protected]=30000 £ ic 118280/148280 (4 pages) |
1 February 2008 | Ad 15/10/07--------- £ si [email protected]=30000 £ ic 118280/148280 (4 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
3 July 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
3 July 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
11 May 2007 | Return made up to 11/03/07; full list of members (15 pages) |
11 May 2007 | Return made up to 11/03/07; full list of members (15 pages) |
29 March 2007 | Ad 14/03/07--------- £ si [email protected]=3346 £ ic 114934/118280 (2 pages) |
29 March 2007 | Ad 14/03/07--------- £ si [email protected]=3346 £ ic 114934/118280 (2 pages) |
28 February 2007 | Ad 06/02/07-13/02/07 £ si [email protected]=14133 £ ic 100801/114934 (3 pages) |
28 February 2007 | Ad 06/02/07-13/02/07 £ si [email protected]=14133 £ ic 100801/114934 (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
31 August 2006 | Registered office changed on 31/08/06 from: 6 newburgh street london W1F 7BQ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 6 newburgh street london W1F 7BQ (1 page) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 91-94 saffron hill london EC2N 8TP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 91-94 saffron hill london EC2N 8TP (1 page) |
15 June 2006 | Return made up to 11/03/06; bulk list available separately (9 pages) |
15 June 2006 | Return made up to 11/03/06; bulk list available separately (9 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: the flat east wissett hook heath road woking surrey GU22 0QE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: the flat east wissett hook heath road woking surrey GU22 0QE (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
13 April 2005 | Location of register of members (non legible) (1 page) |
13 April 2005 | Location of register of members (non legible) (1 page) |
8 April 2005 | Ad 31/03/05--------- £ si [email protected]=19200 £ ic 81601/100801 (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Ad 31/03/05--------- £ si [email protected]=19200 £ ic 81601/100801 (2 pages) |
8 April 2005 | New director appointed (3 pages) |
7 April 2005 | Prospectus (36 pages) |
7 April 2005 | Prospectus (36 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Ad 30/03/05--------- £ si [email protected]=9799 £ ic 71802/81601 (4 pages) |
4 April 2005 | Ad 30/03/05--------- £ si [email protected]=9799 £ ic 71802/81601 (4 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Ad 24/03/05--------- £ si [email protected]=2800 £ ic 2/2802 (2 pages) |
30 March 2005 | Ad 22/03/05--------- £ si [email protected]=69000 £ ic 2802/71802 (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Statement of affairs (14 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Ad 24/03/05--------- £ si [email protected]=2800 £ ic 2/2802 (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Ad 22/03/05--------- £ si [email protected]=69000 £ ic 2802/71802 (3 pages) |
30 March 2005 | Statement of affairs (14 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | Director resigned (1 page) |
24 March 2005 | Declaration on reregistration from private to PLC (1 page) |
24 March 2005 | Auditor's report (3 pages) |
24 March 2005 | Balance Sheet (3 pages) |
24 March 2005 | Re-registration of Memorandum and Articles (66 pages) |
24 March 2005 | Application for reregistration from private to PLC (1 page) |
24 March 2005 | Declaration on reregistration from private to PLC (1 page) |
24 March 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 March 2005 | Re-registration of Memorandum and Articles (66 pages) |
24 March 2005 | Auditor's statement (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 March 2005 | Balance Sheet (3 pages) |
24 March 2005 | Application for reregistration from private to PLC (1 page) |
24 March 2005 | Auditor's report (3 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Auditor's statement (1 page) |
11 March 2005 | Incorporation (16 pages) |
11 March 2005 | Incorporation (16 pages) |