London
WC2R 1AT
Director Name | Mr Douglas Hay Cartwright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Paul Frank Bowen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Martin Andrew Keswick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Graeme Paul Collins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Christopher Jeremy Cole |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Richard Butcher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Gillian Barbara Shaw Mitchell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Post Office Counter Clerk |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Arnold James Brewer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Road Headington Oxford OX3 7PA |
Secretary Name | Mr Andrew Robert Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Conway Drive Flitwick Bedfordshire MK45 1ST |
Director Name | Mr Andrew Robert Gerrard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Road Headington Oxford OX3 7PA |
Director Name | Miss Debbie Helen Hutchinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Road Headington Oxford OX3 7PA |
Director Name | Mr John Gardner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Jack Harvey Knight |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Road Headington Oxford OX3 7PA |
Director Name | Mr Robin Howard Hickin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Road Headington Oxford OX3 7PA |
Director Name | Mr Mario Francisco Costa-Sa |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Michel Sabatier |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr David Carling |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 2021) |
Role | After Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Ms Gillian Barbara Shaw Mitchell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2016) |
Role | Full Time Carer |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Stephen John Neville |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2019) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Arnold James Brewer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Michael John Irving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 13 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Michael Allan Tomlinson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 12 August 2016) |
Role | Business Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mrs Carla Elizabeth McKenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Christopher Barrable |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr William Edward Linssen |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2018) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Andrew James Byatt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr Stewart Andrew Bosworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2021(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2022) |
Role | Professional Services And Assessment Manager |
Country of Residence | England |
Correspondence Address | 218 Strand London WC2R 1AT |
Website | trf.org.uk |
---|
Registered Address | 218 Strand London WC2R 1AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £125,473 |
Current Liabilities | £23,514 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
2 November 2022 | Appointment of Mr Richard Butcher as a director on 15 October 2022 (2 pages) |
2 November 2022 | Termination of appointment of Stewart Andrew Bosworth as a director on 4 October 2022 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
15 August 2022 | Appointment of Mr Martin Andrew Keswick as a director on 11 August 2022 (2 pages) |
15 August 2022 | Appointment of Mr Christopher Jeremy Cole as a director on 11 August 2022 (2 pages) |
15 August 2022 | Appointment of Mr Graeme Paul Collins as a director on 11 August 2022 (2 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Resolutions
|
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
3 August 2021 | Termination of appointment of David Carling as a director on 28 July 2021 (1 page) |
3 August 2021 | Appointment of Mr Paul Frank Bowen as a director on 17 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Carla Elizabeth Mckenzie as a director on 17 July 2021 (1 page) |
3 August 2021 | Appointment of Mr Stewart Andrew Bosworth as a director on 17 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Andrew James Byatt as a director on 30 April 2021 (1 page) |
7 July 2021 | Confirmation statement made on 16 June 2021 with updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
31 December 2020 | Termination of appointment of Mario Francisco Costa-Sa as a director on 31 December 2020 (1 page) |
11 November 2020 | Termination of appointment of Michel Sabatier as a director on 11 November 2020 (1 page) |
5 October 2020 | Termination of appointment of Stewart Andrew Bosworth as a director on 30 September 2020 (1 page) |
22 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Stephen John Neville as a director on 3 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 May 2019 | Director's details changed for Mr Andrew Jamest Byatt on 11 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Andrew Jamest Byatt as a director on 11 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Christopher Barrable as a director on 11 May 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
17 May 2018 | Resolutions
|
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 April 2018 | Appointment of Mr Douglas Hay Cartwright as a director on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of William Edward Linssen as a director on 9 April 2018 (1 page) |
1 January 2018 | Director's details changed for Mrs Carla Elizabeth Mckenzie on 1 January 2018 (2 pages) |
1 January 2018 | Director's details changed for Mrs Carla Elizabeth Mckenzie on 1 January 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 January 2017 | Appointment of Mr Stewart Andrew Bosworth as a director on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stewart Andrew Bosworth as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr William Edward Linssen as a director on 8 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr William Edward Linssen as a director on 8 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Christopher Barrable as a director on 8 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Carla Elizabeth Mckenzie as a director on 8 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Christopher Barrable as a director on 8 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Carla Elizabeth Mckenzie as a director on 8 January 2017 (2 pages) |
16 August 2016 | Termination of appointment of Michael Allan Tomlinson as a director on 12 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Michael Allan Tomlinson as a director on 12 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Gillian Barbara Shaw Mitchell as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Gillian Barbara Shaw Mitchell as a director on 1 August 2016 (1 page) |
16 July 2016 | Termination of appointment of Michael John Irving as a director on 13 July 2016 (1 page) |
16 July 2016 | Termination of appointment of Michael John Irving as a director on 13 July 2016 (1 page) |
14 July 2016 | Register inspection address has been changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA United Kingdom to 218 Strand London WC2R 1AT (1 page) |
14 July 2016 | Termination of appointment of Arnold James Brewer as a director on 4 March 2016 (1 page) |
14 July 2016 | Annual return made up to 16 June 2016 no member list (6 pages) |
14 July 2016 | Termination of appointment of Arnold James Brewer as a director on 4 March 2016 (1 page) |
14 July 2016 | Register inspection address has been changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA United Kingdom to 218 Strand London WC2R 1AT (1 page) |
14 July 2016 | Annual return made up to 16 June 2016 no member list (6 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
29 October 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 October 2015 | Termination of appointment of John Gardner as a director on 11 October 2015 (1 page) |
21 October 2015 | Termination of appointment of John Gardner as a director on 11 October 2015 (1 page) |
14 October 2015 | Director's details changed for Mr Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Allan Tomlinson as a director on 11 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Gillian Barbara Shaw Mitchell on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Allan Tomlinson as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Gillian Barbara Shaw Mitchell as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Gillian Barbara Shaw Mitchell as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Stephen John Neville as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michael John Irving as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Stephen John Neville as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Arnold James Brewer as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Arnold James Brewer as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr David Carling as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr David Carling as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michel Sabatier as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michel Sabatier as a director on 11 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Michael John Irving as a director on 11 October 2015 (2 pages) |
17 June 2015 | Registered office address changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA to 218 Strand London WC2R 1AT on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
17 June 2015 | Registered office address changed from C/O Business Accountancy Consultants 2 London Road Headington Oxford OX3 7PA to 218 Strand London WC2R 1AT on 17 June 2015 (1 page) |
24 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
24 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
21 February 2015 | Appointment of Mr John Vannuffel as a director on 25 January 2015 (2 pages) |
21 February 2015 | Appointment of Mr John Vannuffel as a director on 25 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Jack Harvey Knight as a director on 25 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Robin Howard Hickin as a director on 25 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Robin Howard Hickin as a director on 25 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Jack Harvey Knight as a director on 25 November 2014 (1 page) |
15 July 2014 | Register(s) moved to registered office address 2 London Road Headington Oxford OX3 7PA (1 page) |
15 July 2014 | Annual return made up to 16 June 2014 no member list (4 pages) |
15 July 2014 | Annual return made up to 16 June 2014 no member list (4 pages) |
15 July 2014 | Register(s) moved to registered office address 2 London Road Headington Oxford OX3 7PA (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 November 2013 | Termination of appointment of Andrew Gerrard as a director (1 page) |
9 November 2013 | Termination of appointment of Andrew Gerrard as a director (1 page) |
5 August 2013 | Annual return made up to 16 June 2013 no member list (4 pages) |
5 August 2013 | Annual return made up to 16 June 2013 no member list (4 pages) |
18 January 2013 | Appointment of Mr Mario Costa-Sa as a director (2 pages) |
18 January 2013 | Appointment of Mr Mario Costa-Sa as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 no member list (4 pages) |
25 June 2012 | Termination of appointment of Debbie Hutchinson as a director (1 page) |
25 June 2012 | Annual return made up to 16 June 2012 no member list (4 pages) |
25 June 2012 | Termination of appointment of Debbie Hutchinson as a director (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 June 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
19 June 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
18 June 2011 | Termination of appointment of Andrew Gerrard as a secretary (1 page) |
18 June 2011 | Termination of appointment of Andrew Gerrard as a secretary (1 page) |
18 June 2011 | Termination of appointment of Arnold Brewer as a director (1 page) |
18 June 2011 | Termination of appointment of Arnold Brewer as a director (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 March 2011 | Appointment of Mr Robin Howard Hickin as a director (2 pages) |
3 March 2011 | Appointment of Mr Robin Howard Hickin as a director (2 pages) |
22 February 2011 | Appointment of Mr Jack Knight as a director (2 pages) |
22 February 2011 | Appointment of Mr John Gardner as a director (2 pages) |
22 February 2011 | Appointment of Mr Jack Knight as a director (2 pages) |
22 February 2011 | Appointment of Mrs Debbie Helen Hutchinson as a director (2 pages) |
22 February 2011 | Appointment of Mrs Debbie Helen Hutchinson as a director (2 pages) |
22 February 2011 | Appointment of Mr John Gardner as a director (2 pages) |
24 August 2010 | Appointment of Mr Andrew Gerrard as a director (2 pages) |
24 August 2010 | Appointment of Mr Andrew Gerrard as a director (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Arnold Brewer on 16 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Arnold Brewer on 16 June 2010 (2 pages) |
30 April 2010 | Registered office address changed from 16 the Croft Oxford Oxon OX3 9BU Uk on 30 April 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Registered office address changed from 16 the Croft Oxford Oxon OX3 9BU Uk on 30 April 2010 (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 July 2009 | Annual return made up to 16/06/09 (2 pages) |
22 July 2009 | Annual return made up to 16/06/09 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
3 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 16 the croft headington oxford OX3 9BU (1 page) |
16 June 2008 | Annual return made up to 16/06/08 (2 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 16 the croft headington oxford OX3 9BU (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Annual return made up to 16/06/08 (2 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
8 September 2007 | Resolutions
|
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
19 June 2007 | Annual return made up to 16/06/07 (2 pages) |
19 June 2007 | Annual return made up to 16/06/07 (2 pages) |
16 June 2006 | Incorporation (17 pages) |
16 June 2006 | Incorporation (17 pages) |