Eltham
SE9 1PR
Director Name | Mr John Stuart Ratcliffe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 118 Earlshall Road London SE9 1PR |
Secretary Name | Caroline Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Earlshall Road Eltham SE9 1PR |
Director Name | Ms Frances Joanne Thomas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 30 Ashridge Crescent London SE18 3EB |
Director Name | Mrs Sandra Woodcock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mrs Alison Mary Saridogan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lowood Eaglesfield Road London SE18 3DA |
Director Name | Mr Rob Thomas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mrs Catriona Rayner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Thomas Warburton |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Dr Ashima Chopra |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Test Innovation |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Jason Sigba |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Strategy/Projects Lead |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Peter Godden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mrs Alison Farringdon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Damian Galloway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Tennis Coach |
Correspondence Address | 2 Goldcrest Road Uppingham LE15 9UP |
Director Name | David Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Opera Singer |
Correspondence Address | 137a Plumstead Common Road London SE18 2UQ |
Director Name | Kathleen Bado |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Business Affairs Manager |
Country of Residence | England |
Correspondence Address | 6 Awliscombe Road Welling Kent DA16 3JT |
Director Name | Mrs Catherine Mary Wallace |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | David Cripps |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Anthony Bado |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Awliscombe Road Welling Kent DA16 3JT |
Director Name | Jennifer Cripps |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 29 Donaldson Road Shooters Hill SE18 3JZ |
Director Name | Caroline Dunn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 November 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 56 Queenswood Road Sidcup Kent DA15 8QR |
Director Name | Phillip James Layfield |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 July 2021) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 9 Camden Row Blackheath London SE3 0QA |
Director Name | Luke House |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 October 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 19 Newlyn Road Welling Kent DA16 3LH |
Director Name | Gillian Barbara Moore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2016) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 55 Eaglesfield Road Shooters Hill London SE18 3HU |
Director Name | Mr Robert Andrew Ratcliffe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 118 Earlshall Road London SE9 1PR |
Director Name | Veronica McNamee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2018) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Phil Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2019) |
Role | Corporate Accounts Manager |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Michael Jason Attard |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2020) |
Role | IT Project/Programmes Manager |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Daniel House |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2020) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Dr Julie Cooper |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2019) |
Role | Nurse/University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Paul Geoffrey Rayner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Jan Are Mo |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 October 2019(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2021) |
Role | Account Director-Data Science And Marketing |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Mr Ricardo Pinheiro |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 October 2019(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2022) |
Role | Healthcare Regulator-Inspector |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Miss Parrey Amiri |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Acreditted And Senior Club Coach |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Director Name | Miss Laura Kirsty Phillips |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2022) |
Role | Tube Driver/Film Director/Writer/Producer |
Country of Residence | England |
Correspondence Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
Website | shootershilllawntennisclub.co.uk |
---|---|
Telephone | 07 815927767 |
Telephone region | Mobile |
Registered Address | Lowood, Eaglesfield Road London Greater London SE18 3DA |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Shooters Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £117,616 |
Net Worth | £19,770 |
Cash | £47,736 |
Current Liabilities | £29,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
17 November 2022 | Appointment of Mr Jason Sigba as a director on 14 November 2022 (2 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 November 2022 | Appointment of Mr Peter Godden as a director on 14 November 2022 (2 pages) |
16 November 2022 | Appointment of Mrs Alison Farringdon as a director on 14 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Laura Kirsty Phillips as a director on 16 November 2022 (1 page) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Ricardo Pinheiro as a director on 6 June 2022 (1 page) |
5 May 2022 | Termination of appointment of Parrey Amiri as a director on 22 April 2022 (1 page) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 November 2021 | Appointment of Dr Ashima Chopra as a director on 8 November 2021 (2 pages) |
10 November 2021 | Appointment of Miss Laura Kirsty Phillips as a director on 8 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Jan are Mo as a director on 9 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Paul Geoffrey Rayner as a director on 9 November 2021 (1 page) |
27 August 2021 | Appointment of Mr Thomas Warburton as a director on 18 July 2021 (2 pages) |
8 August 2021 | Termination of appointment of Phillip James Layfield as a director on 18 July 2021 (1 page) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Memorandum and Articles of Association (10 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 November 2020 | Appointment of Miss Parrey Amiri as a director on 4 November 2020 (2 pages) |
5 November 2020 | Appointment of Mrs Catriona Rayner as a director on 4 November 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Michael Jason Attard as a director on 22 May 2020 (1 page) |
31 January 2020 | Termination of appointment of Daniel House as a director on 28 January 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Appointment of Mr Jan are Mo as a director on 15 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Ricardo Pinheiro as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Rob Thomas as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Luke House as a director on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Julie Cooper as a director on 15 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Phil Smith as a director on 3 June 2019 (1 page) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Appointment of Mr Paul Rayner as a director on 15 October 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Veronica Mcnamee as a director on 5 May 2018 (1 page) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Memorandum and Articles of Association (5 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Memorandum and Articles of Association (5 pages) |
5 October 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
5 October 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
9 November 2016 | Appointment of Dr Julie Cooper as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Dr Julie Cooper as a director on 7 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Gillian Barbara Moore as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Gillian Barbara Moore as a director on 31 October 2016 (1 page) |
18 May 2016 | Annual return made up to 17 May 2016 no member list (13 pages) |
18 May 2016 | Annual return made up to 17 May 2016 no member list (13 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 March 2016 | Amended total exemption full accounts made up to 31 May 2014 (11 pages) |
30 March 2016 | Amended total exemption full accounts made up to 31 May 2014 (11 pages) |
24 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
24 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
11 November 2015 | Appointment of Mr Daniel House as a director on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Daniel House as a director on 9 November 2015 (2 pages) |
25 May 2015 | Director's details changed for John Stuart Ratcliffe on 31 August 2014 (2 pages) |
25 May 2015 | Termination of appointment of Catherine Mary Wallace as a director on 28 April 2015 (1 page) |
25 May 2015 | Director's details changed for John Stuart Ratcliffe on 31 August 2014 (2 pages) |
25 May 2015 | Annual return made up to 17 May 2015 no member list (12 pages) |
25 May 2015 | Annual return made up to 17 May 2015 no member list (12 pages) |
25 May 2015 | Termination of appointment of Catherine Mary Wallace as a director on 28 April 2015 (1 page) |
5 February 2015 | Termination of appointment of Kathleen Bado as a director on 17 November 2014 (1 page) |
5 February 2015 | Termination of appointment of Kathleen Bado as a director on 17 November 2014 (1 page) |
8 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
24 November 2014 | Appointment of Mr Michael Jason Attard as a director on 17 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael Jason Attard as a director on 17 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Phil Smith as a director on 17 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Phil Smith as a director on 17 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Caroline Dunn as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Caroline Dunn as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Caroline Dunn as a director on 6 November 2014 (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 no member list (14 pages) |
19 May 2014 | Annual return made up to 17 May 2014 no member list (14 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
20 November 2013 | Appointment of Mrs Alison Saridogan as a director (2 pages) |
20 November 2013 | Appointment of Mrs Alison Saridogan as a director (2 pages) |
25 July 2013 | Amended accounts made up to 31 May 2012 (6 pages) |
25 July 2013 | Amended accounts made up to 31 May 2012 (6 pages) |
28 May 2013 | Annual return made up to 15 May 2013 no member list (13 pages) |
28 May 2013 | Annual return made up to 15 May 2013 no member list (13 pages) |
22 May 2013 | Termination of appointment of David Cripps as a director (1 page) |
22 May 2013 | Termination of appointment of David Cripps as a director (1 page) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Appointment of Veronica Mcnamee as a director (2 pages) |
14 November 2012 | Termination of appointment of Robert Ratcliffe as a director (1 page) |
14 November 2012 | Appointment of Mrs Sandra Woodcock as a director (2 pages) |
14 November 2012 | Appointment of Mrs Sandra Woodcock as a director (2 pages) |
14 November 2012 | Termination of appointment of Robert Ratcliffe as a director (1 page) |
14 November 2012 | Appointment of Veronica Mcnamee as a director (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 no member list (13 pages) |
15 May 2012 | Annual return made up to 15 May 2012 no member list (13 pages) |
7 May 2012 | Director's details changed for Catherine Wallis on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for David Cripps on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Catherine Wallis on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Catherine Wallis on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for David Cripps on 7 May 2012 (2 pages) |
7 May 2012 | Termination of appointment of Jennifer Cripps as a director (1 page) |
7 May 2012 | Director's details changed for David Cripps on 7 May 2012 (2 pages) |
7 May 2012 | Termination of appointment of Jennifer Cripps as a director (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
16 May 2011 | Annual return made up to 15 May 2011 no member list (14 pages) |
16 May 2011 | Director's details changed for Catherine Wallis on 15 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Catherine Wallis on 15 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 May 2011 no member list (14 pages) |
15 May 2011 | Director's details changed for Phillip James Layfield on 15 May 2011 (2 pages) |
15 May 2011 | Director's details changed for Phillip James Layfield on 15 May 2011 (2 pages) |
8 May 2011 | Appointment of Mrs Frances Joanne Thomas as a director (2 pages) |
8 May 2011 | Appointment of Mrs Frances Joanne Thomas as a director (2 pages) |
22 November 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
22 November 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 May 2010 | Director's details changed for Kathleen Bado on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Luke House on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Gillian Moore on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Jennifer Cripps on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 no member list (8 pages) |
24 May 2010 | Director's details changed for Luke House on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Caroline Ratcliffe on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for David Cripps on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Caroline Dunn on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 no member list (8 pages) |
24 May 2010 | Director's details changed for Gillian Moore on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Kathleen Bado on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for David Cripps on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Jennifer Cripps on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Phillip James Layfield on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Catherine Wallis on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Caroline Ratcliffe on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Phillip James Layfield on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Catherine Wallis on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Caroline Dunn on 30 April 2010 (2 pages) |
24 November 2009 | Appointment of Mr Robert Andrew Ratcliffe as a director (2 pages) |
24 November 2009 | Appointment of Mr Robert Andrew Ratcliffe as a director (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 June 2009 | Annual return made up to 15/05/09 (5 pages) |
1 June 2009 | Annual return made up to 15/05/09 (5 pages) |
5 May 2009 | Appointment terminated director anthony bado (1 page) |
5 May 2009 | Appointment terminated director anthony bado (1 page) |
5 May 2009 | Director appointed gillian moore (2 pages) |
5 May 2009 | Director appointed gillian moore (2 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
26 May 2008 | Annual return made up to 15/05/08 (5 pages) |
26 May 2008 | Annual return made up to 15/05/08 (5 pages) |
20 May 2008 | Director appointed luke house (2 pages) |
20 May 2008 | Director appointed luke house (2 pages) |
19 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
5 July 2007 | Annual return made up to 15/05/07
|
5 July 2007 | Annual return made up to 15/05/07
|
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
15 May 2006 | Incorporation (18 pages) |
15 May 2006 | Incorporation (18 pages) |