London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robert Mark Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Green Bloxworth Wareham Dorset BH20 0AA |
Secretary Name | Paul Anthony Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hometime Cottage Turbetts Close, Lytchett Matravers Poole Dorset BH16 6HF |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 months after company formation) |
Appointment Duration | 4 months (resigned 02 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 04 February 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Website | peverel.co.uk |
---|---|
Telephone | 01582 798170 |
Telephone region | Luton |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Proxima Gr Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,600 |
Net Worth | £1,175,953 |
Current Liabilities | £34,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 August 2022 | Delivered on: 1 September 2022 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as tor sands 1/23, TQ4 6EH registered at hm registry under title number DN83974. Outstanding |
---|---|
17 September 2018 | Delivered on: 25 September 2018 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 1/23 tor sands, TQ4 6EH registered at hm land registry under title number DN83974. Outstanding |
12 December 2017 | Delivered on: 21 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as tor sands 1/23 TQ4 6EH registered at hm land registry under title number DN83974 and all other real property defined in the instrument. Intellectual property as defined in the instrument. For more details please refer to the instrument. Outstanding |
9 October 2015 | Delivered on: 16 October 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Real property as defined in the charge and intellectual property rights as defined in the charge. See charge for further details. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 July 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
19 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 September 2022 | Registration of charge 058570410005, created on 22 August 2022 (126 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
14 July 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
23 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 August 2019 | Change of details for Proxima Gr Properties Limited as a person with significant control on 2 April 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Proxima Gr Properties Limited as a person with significant control on 2 April 2019 (2 pages) |
1 August 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
31 July 2019 | Change of details for Proxima Gr Properties Limited as a person with significant control on 2 April 2019 (2 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
25 September 2018 | Registration of charge 058570410004, created on 17 September 2018 (136 pages) |
26 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 December 2017 | Registration of charge 058570410003, created on 12 December 2017 (219 pages) |
21 December 2017 | Registration of charge 058570410003, created on 12 December 2017 (219 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Registration of charge 058570410002, created on 9 October 2015 (203 pages) |
16 October 2015 | Registration of charge 058570410002, created on 9 October 2015 (203 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (17 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (17 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (15 pages) |
19 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (17 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders
|
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders
|
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
24 February 2011 | Registered office address changed from , 11 Queensway, New Milton, Hampshire, BH25 5NR on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from , 11 Queensway, New Milton, Hampshire, BH25 5NR on 24 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
4 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
4 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
2 February 2011 | Termination of appointment of a director (1 page) |
2 February 2011 | Termination of appointment of a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
9 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
9 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
12 November 2008 | Director and secretary's change of particulars / david edwards / 01/09/2007 (1 page) |
12 November 2008 | Director and secretary's change of particulars / david edwards / 01/09/2007 (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
22 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | New director appointed (11 pages) |
29 June 2007 | New director appointed (5 pages) |
29 June 2007 | New director appointed (5 pages) |
29 June 2007 | New director appointed (11 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: fleet court, new fields stinsford road, poole, dorset BH17 0NF (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
19 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (4 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (4 pages) |
26 June 2006 | Incorporation (11 pages) |
26 June 2006 | Incorporation (11 pages) |