Regent's Place
London
NW1 3FG
Director Name | Mr Jonathan Milburn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Director Of Development |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Ian Joynson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Executive Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mrs Angela Maria Drum |
---|---|
Status | Current |
Appointed | 01 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Philip Michael Day |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Kevin Edward Williams |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director Of Commercial Services |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Andrew Brian Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lakeside Gardens Rainford Merseyside WA11 8HH |
Secretary Name | Mrs Vanda Jeanette McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ballard Way Shaw Oldham Manchester Lancashire OL2 8DU |
Secretary Name | Mr John Cockerham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2011) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 104 Ashley Drive Bramhall Stockport Cheshire SK7 1ES |
Director Name | Mrs Ann Barbara Faulkner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 2013) |
Role | Leasehold Prop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham Lancs OL9 7LH |
Director Name | Mr John Cockerham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham OL9 7LH |
Secretary Name | Elaine Repton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 July 2013) |
Role | Company Director |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham OL9 7LH |
Director Name | Mr Simon Charles Dow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Rajan Upadhyaya |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Peter Cotton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ |
Director Name | Mr Christopher John Relleen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Jonathan Paul Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Leslie Ernest Deane |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2015) |
Role | Quality Surveyor |
Country of Residence | England |
Correspondence Address | 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Stephen Peter Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2016) |
Role | Consultant Property Advisor |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Richard Christopher Reynolds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regents' Place London NW1 3FG |
Director Name | Mr Paul Anthony Rennard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | guinnesspartnership.com |
---|---|
Telephone | 01392 686383 |
Telephone region | Exeter |
Registered Address | 30 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
12m at £1 | Guinness Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,645,000 |
Gross Profit | £8,353,000 |
Net Worth | £12,075,000 |
Cash | £17,693,000 |
Current Liabilities | £9,192,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Hallco 1397 Limited Classification: A registered charge Particulars: All assets. Outstanding |
---|---|
21 May 2014 | Delivered on: 22 May 2014 Persons entitled: The Guinness Partnership Limited Classification: A registered charge Outstanding |
17 February 2014 | Delivered on: 26 February 2014 Persons entitled: Guinness Homes Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
19 April 2023 | Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
24 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Kevin Edward Williams as a director on 1 January 2021 (2 pages) |
23 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
29 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
30 May 2018 | Registration of charge 057100060003, created on 30 May 2018 (24 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
9 October 2017 | Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 August 2017 | Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page) |
23 December 2015 | Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages) |
23 December 2015 | Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Jonathan Paul Oldroyd on 1 July 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Catriona Ruth Simons on 30 July 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Jonathan Paul Oldroyd on 1 July 2015 (1 page) |
22 December 2015 | Director's details changed for Stephen Peter Clark on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Catriona Ruth Simons on 30 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Stephen Peter Clark on 1 July 2015 (2 pages) |
2 November 2015 | Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 July 2015 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page) |
30 June 2015 | Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street Regent's Place London NW1 3FG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street Regent's Place London NW1 3FG on 30 June 2015 (1 page) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 March 2015 | Appointment of Stephen Peter Clark as a director on 1 January 2015 (3 pages) |
5 March 2015 | Appointment of Stephen Peter Clark as a director on 1 January 2015 (3 pages) |
5 March 2015 | Appointment of Stephen Peter Clark as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Leslie Ernest Deane as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Leslie Ernest Deane as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Richard Christopher Reynolds as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Leslie Ernest Deane as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Richard Christopher Reynolds as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages) |
17 February 2015 | Appointment of Mr Richard Christopher Reynolds as a director on 1 January 2015 (3 pages) |
19 December 2014 | Termination of appointment of Peter Cotton as a director on 6 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Peter Cotton as a director on 6 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Peter Cotton as a director on 6 November 2014 (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
22 May 2014 | Registration of charge 057100060002 (26 pages) |
22 May 2014 | Registration of charge 057100060002 (26 pages) |
26 February 2014 | Registration of charge 057100060001 (26 pages) |
26 February 2014 | Registration of charge 057100060001 (26 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 July 2013 | Appointment of Mr Rajan Upadhyaya as a director (3 pages) |
26 July 2013 | Appointment of Mr Rajan Upadhyaya as a director (3 pages) |
26 July 2013 | Termination of appointment of Elaine Repton as a secretary (2 pages) |
26 July 2013 | Termination of appointment of John Cockerham as a director (2 pages) |
26 July 2013 | Registered office address changed from Bower House, 1 Stable Street Hollinwood Oldham OL9 7LH on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of Catriona Ruth Simons as a director (3 pages) |
26 July 2013 | Appointment of Peter Cotton as a director (3 pages) |
26 July 2013 | Appointment of Christopher Relleen as a director (3 pages) |
26 July 2013 | Appointment of Mr Simon Charles Dow as a director (3 pages) |
26 July 2013 | Appointment of Mr Simon Charles Dow as a director (3 pages) |
26 July 2013 | Registered office address changed from Bower House, 1 Stable Street Hollinwood Oldham OL9 7LH on 26 July 2013 (2 pages) |
26 July 2013 | Termination of appointment of Elaine Repton as a secretary (2 pages) |
26 July 2013 | Appointment of Catriona Ruth Simons as a director (3 pages) |
26 July 2013 | Appointment of Jonathan Paul Oldroyd as a secretary (3 pages) |
26 July 2013 | Appointment of Christopher Relleen as a director (3 pages) |
26 July 2013 | Termination of appointment of John Cockerham as a director (2 pages) |
26 July 2013 | Appointment of Jonathan Paul Oldroyd as a secretary (3 pages) |
26 July 2013 | Appointment of Peter Cotton as a director (3 pages) |
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed encore homes LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed encore homes LIMITED\certificate issued on 27/06/13
|
26 April 2013 | Termination of appointment of Ann Faulkner as a director (2 pages) |
26 April 2013 | Termination of appointment of Ann Faulkner as a director (2 pages) |
15 April 2013 | Secretary's details changed for Elaine Repton Henry on 1 April 2013 (3 pages) |
15 April 2013 | Secretary's details changed for Elaine Repton Henry on 1 April 2013 (3 pages) |
15 April 2013 | Secretary's details changed for Elaine Repton Henry on 1 April 2013 (3 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 15 February 2012 with a full list of shareholders
|
14 January 2013 | Annual return made up to 15 February 2012 with a full list of shareholders
|
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2011 (16 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2011 (16 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders
|
19 September 2011 | Termination of appointment of John Cockerham as a secretary (2 pages) |
19 September 2011 | Termination of appointment of John Cockerham as a secretary (2 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 September 2011 | Appointment of Elaine Repton Henry as a secretary (3 pages) |
5 September 2011 | Appointment of John Cockerham as a director (3 pages) |
5 September 2011 | Appointment of Elaine Repton Henry as a secretary (3 pages) |
5 September 2011 | Appointment of John Cockerham as a director (3 pages) |
5 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders
|
5 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Termination of appointment of Andrew Mackay as a director (2 pages) |
7 June 2010 | Appointment of Ann Barbara Faulkner as a director (3 pages) |
7 June 2010 | Termination of appointment of Andrew Mackay as a director (2 pages) |
7 June 2010 | Appointment of Ann Barbara Faulkner as a director (3 pages) |
13 April 2010 | Annual return made up to 15 February 2010 (8 pages) |
13 April 2010 | Annual return made up to 15 February 2010 (8 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 June 2009 | Secretary appointed john cockerham (1 page) |
26 June 2009 | Secretary appointed john cockerham (1 page) |
26 June 2009 | Appointment terminated secretary vanda mckeon (1 page) |
26 June 2009 | Appointment terminated secretary vanda mckeon (1 page) |
13 March 2009 | Return made up to 14/02/08; no change of members (4 pages) |
13 March 2009 | Return made up to 14/02/08; no change of members (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2006 | Incorporation (17 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (17 pages) |
15 February 2006 | Secretary resigned (1 page) |