Croydon
CR0 2NE
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 27 February 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Stuart Ross Forsyth |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Petroleum Geologist |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Richard John Head |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mr John William O'Halloran |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Walton Manor Farm Queens Close Walton On The Hill Tadworth Surrey KT20 7ST |
Secretary Name | Mr Richard John Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mr Mark Thomas O'Halloran |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walnut Grove Banstead Surrey SM7 1PJ |
Director Name | Stephen James Ashby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plot 19 140 Station Road Redhill Surrey RH1 1ET |
Director Name | Stephen Christopher Chellis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 April 2014) |
Role | Building Inspector |
Country of Residence | England |
Correspondence Address | Flat 22 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Director Name | Carole Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2009) |
Role | Carer |
Correspondence Address | Flat 20 Fusion 140 Station Road Redhill RH1 1ET |
Director Name | Graham John Reeve |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Secretary Name | Graham John Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Director Name | Mr James Henry Clarke |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Director Name | Mr Alan Earwaker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Secretary Name | Mr Alan Earwaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Director Name | Mr Surendra Patnaik |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 4 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Director Name | Mr Colin Barry Ash |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2015) |
Role | Postman |
Country of Residence | England |
Correspondence Address | Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Secretary Name | Mr Colin Barry Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET |
Secretary Name | Mr Stuart Forsyth |
---|---|
Status | Resigned |
Appointed | 25 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | Flat 14 Flat 14 Fusion 140 Station Road Redhill RH1 1ET |
Director Name | Miss Laura Watts |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 January 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 140 Fusion Station Road Redhill RH1 1ET |
Director Name | Mrs Alexandra Bridgland |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wyatt's Paddocks 73 Lonesome Lane Reigate Surrey RH2 7QT |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2023) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat-15, Fusion 140 Station Road Redhill Surrey RH1 1ET |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,200 |
Net Worth | £16,310 |
Cash | £19,310 |
Current Liabilities | £3,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
19 January 2024 | Termination of appointment of Surendra Patnaik as a director on 10 March 2022 (1 page) |
---|---|
27 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
22 May 2023 | Termination of appointment of Colin Smith as a director on 21 May 2023 (1 page) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Alexandra Bridgland as a director on 9 December 2021 (1 page) |
27 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
21 July 2021 | Appointment of Mr Stuart Ross Forsyth as a director on 15 July 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Registered office address changed from C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
30 May 2018 | Cessation of Stuart Ross Forsyth as a person with significant control on 27 February 2018 (1 page) |
30 May 2018 | Termination of appointment of Stuart Forsyth as a secretary on 27 February 2018 (1 page) |
30 May 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 27 February 2018 (2 pages) |
30 May 2018 | Registered office address changed from Flat 14 Fusion Station Road Redhill RH1 1ET England to C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 30 May 2018 (1 page) |
6 March 2018 | Appointment of Mr Colin Smith as a director on 6 March 2018 (2 pages) |
6 March 2018 | Appointment of Mrs Alexandra Bridgland as a director on 6 March 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
6 January 2017 | Termination of appointment of Laura Watts as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Laura Watts as a director on 6 January 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 April 2016 | Appointment of Miss Laura Watts as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Miss Laura Watts as a director on 21 April 2016 (2 pages) |
1 February 2016 | Registered office address changed from Flat-19, Fusion 140 Station Road Redhill RH1 1ET England to Flat 14 Fusion Station Road Redhill RH1 1ET on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 23 January 2016 no member list (3 pages) |
1 February 2016 | Registered office address changed from Flat-19, Fusion 140 Station Road Redhill RH1 1ET England to Flat 14 Fusion Station Road Redhill RH1 1ET on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 23 January 2016 no member list (3 pages) |
14 December 2015 | Registered office address changed from Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey England to Flat-19, Fusion 140 Station Road Redhill RH1 1ET on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey England to Flat-19, Fusion 140 Station Road Redhill RH1 1ET on 14 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 November 2015 | Appointment of Mr Stuart Forsyth as a secretary on 25 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Stuart Forsyth as a secretary on 25 October 2015 (2 pages) |
20 August 2015 | Termination of appointment of Colin Barry Ash as a secretary on 12 August 2015 (1 page) |
20 August 2015 | Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET to Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET to Flat 4 Flat 4 Fusion 140 Station Road Redhill Surrey on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Colin Barry Ash as a director on 12 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Colin Barry Ash as a director on 12 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Colin Barry Ash as a secretary on 12 August 2015 (1 page) |
20 February 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
20 February 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
6 May 2014 | Termination of appointment of Stephen Chellis as a director (1 page) |
6 May 2014 | Termination of appointment of Stephen Chellis as a director (1 page) |
28 March 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
28 March 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
20 February 2014 | Annual return made up to 23 January 2014 no member list (6 pages) |
20 February 2014 | Termination of appointment of Alan Earwaker as a director (1 page) |
20 February 2014 | Termination of appointment of Alan Earwaker as a director (1 page) |
20 February 2014 | Annual return made up to 23 January 2014 no member list (6 pages) |
7 January 2014 | Termination of appointment of Alan Earwaker as a secretary (1 page) |
7 January 2014 | Termination of appointment of Alan Earwaker as a secretary (1 page) |
2 December 2013 | Registered office address changed from C/O Alan Earwaker Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Barry Ash - Company Secretary Flat 19 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Alan Earwaker Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Barry Ash - Company Secretary Flat 19 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Barry Ash - Company Secretary Flat 19 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Mr Alan Earwaker on 22 November 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mr Alan Earwaker on 22 November 2013 (2 pages) |
2 December 2013 | Registered office address changed from C/O Colin Ash Flat 19 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Alan Earwaker Flat 18 Fusion 140 Station Road Redhill Surrey RH1 1ET England on 2 December 2013 (1 page) |
29 November 2013 | Appointment of Mr Surrendra Patnaik as a director (2 pages) |
29 November 2013 | Appointment of Mr Colin Barry Ash as a director (2 pages) |
29 November 2013 | Appointment of Mr Colin Barry Ash as a secretary (2 pages) |
29 November 2013 | Appointment of Mr Colin Barry Ash as a secretary (2 pages) |
29 November 2013 | Appointment of Mr Surrendra Patnaik as a director (2 pages) |
29 November 2013 | Appointment of Mr Colin Barry Ash as a director (2 pages) |
9 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
9 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
1 April 2013 | Termination of appointment of James Clarke as a director (1 page) |
1 April 2013 | Termination of appointment of James Clarke as a director (1 page) |
28 January 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
28 January 2013 | Annual return made up to 23 January 2013 no member list (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
8 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
12 February 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
12 February 2012 | Annual return made up to 23 January 2012 no member list (4 pages) |
26 April 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Appointment of Mr Alan Earwaker as a secretary (1 page) |
31 January 2011 | Appointment of Mr Alan Earwaker as a secretary (1 page) |
29 January 2011 | Termination of appointment of Graham Reeve as a secretary (1 page) |
29 January 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
29 January 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
29 January 2011 | Termination of appointment of Graham Reeve as a secretary (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
22 July 2010 | Appointment of Mr James Clarke as a director (2 pages) |
22 July 2010 | Termination of appointment of Stephen Ashby as a director (1 page) |
22 July 2010 | Secretary's details changed for Mr Alan John Earwaker on 26 May 2010 (1 page) |
22 July 2010 | Termination of appointment of Graham Reeve as a director (1 page) |
22 July 2010 | Appointment of Mr David Page as a director (2 pages) |
22 July 2010 | Appointment of Mr James Clarke as a director (2 pages) |
22 July 2010 | Termination of appointment of Graham Reeve as a director (1 page) |
22 July 2010 | Secretary's details changed for Graham John Reeve on 26 May 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Alan John Earwaker on 26 May 2010 (1 page) |
22 July 2010 | Appointment of Mr Alan Earwaker as a director (2 pages) |
22 July 2010 | Appointment of Mr Alan Earwaker as a director (2 pages) |
22 July 2010 | Secretary's details changed for Graham John Reeve on 26 May 2010 (1 page) |
22 July 2010 | Termination of appointment of Stephen Ashby as a director (1 page) |
22 July 2010 | Appointment of Mr David Page as a director (2 pages) |
14 July 2010 | Registered office address changed from C/O G J Reeve 94 Alpine Road Redhill Surrey RH1 2LF England on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from C/O G J Reeve 94 Alpine Road Redhill Surrey RH1 2LF England on 14 July 2010 (1 page) |
4 February 2010 | Director's details changed for Stephen Christopher Chellis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen James Ashby on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen James Ashby on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen Christopher Chellis on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Stephen James Ashby on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Stephen Christopher Chellis on 4 February 2010 (2 pages) |
22 January 2010 | Director's details changed for Graham John Reeve on 30 November 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Graham John Reeve on 30 November 2009 (1 page) |
22 January 2010 | Director's details changed for Graham John Reeve on 30 November 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Graham John Reeve on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 9 Fusion 140 Station Road Redhill Surrey RH1 1ET on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 9 Fusion 140 Station Road Redhill Surrey RH1 1ET on 30 November 2009 (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
29 August 2009 | Appointment terminated director carole levy (1 page) |
29 August 2009 | Appointment terminated director carole levy (1 page) |
23 January 2009 | Annual return made up to 23/01/09 (3 pages) |
23 January 2009 | Annual return made up to 23/01/09 (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
31 March 2008 | Annual return made up to 23/01/08 (6 pages) |
31 March 2008 | Annual return made up to 23/01/08 (6 pages) |
8 March 2008 | Appointment terminated director john o'halloran (1 page) |
8 March 2008 | Appointment terminated director john o'halloran (1 page) |
8 March 2008 | Secretary appointed graham john reeve (1 page) |
8 March 2008 | Secretary appointed graham john reeve (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: c/o halbren homes LIMITED madison house, 1 church street reigate surrey RH2 0AA (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: c/o halbren homes LIMITED madison house, 1 church street reigate surrey RH2 0AA (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Annual return made up to 23/01/07 (4 pages) |
9 March 2007 | Annual return made up to 23/01/07 (4 pages) |
23 January 2006 | Incorporation (23 pages) |
23 January 2006 | Incorporation (23 pages) |