London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Ffordd Bryngwyn Gwernymynydd Nr Mold Flintshire CH7 5JW Wales |
Director Name | Mr John Michael Barrie Strowbridge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge Hollowell Reservoir Hollowell Northampton Northamptonshire NN6 8RL |
Director Name | Mr David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Wellingborough Road Rushden Northamptonshire NN10 9XP |
Director Name | Mr Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blaisdon 4 Hill Street Ashby-De-La-Zouch Leicestershire LE65 2LS |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Resigned |
Appointed | 16 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | averyhealthcare.co.uk |
---|
Registered Address | The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2m at £0.01 | Optimum Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,964,000 |
Cash | £80,000 |
Current Liabilities | £100,232,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
8 January 2020 | Delivered on: 17 January 2020 Persons entitled: Lynx Resources Inc. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
11 April 2013 | Delivered on: 27 April 2013 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 June 2007 | Delivered on: 8 June 2007 Satisfied on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
17 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
12 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
1 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
29 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
13 February 2020 | Change of details for Brighterkind Limited as a person with significant control on 8 January 2020 (2 pages) |
3 February 2020 | Cessation of Brighterkind (Cb) Limited as a person with significant control on 30 January 2020 (1 page) |
3 February 2020 | Cessation of A Person with Significant Control as a person with significant control on 30 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
17 January 2020 | Registration of charge 060637780003, created on 8 January 2020 (30 pages) |
14 January 2020 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages) |
13 January 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page) |
13 January 2020 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages) |
1 December 2019 | Resolutions
|
1 December 2019 | Memorandum and Articles of Association (9 pages) |
25 October 2019 | Resolutions
|
16 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
14 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
6 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page) |
7 February 2019 | Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 27/01/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 27/01/2017 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates
|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates
|
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 March 2016 | Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
2 March 2016 | Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
21 June 2013 | Satisfaction of charge 1 in full (4 pages) |
21 June 2013 | Satisfaction of charge 1 in full (4 pages) |
27 April 2013 | Registration of charge 060637780002 (29 pages) |
27 April 2013 | Registration of charge 060637780002 (29 pages) |
12 April 2013 | Termination of appointment of Ian Matthews as a director (1 page) |
12 April 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 April 2013 | Termination of appointment of Matthew Proctor as a director (1 page) |
12 April 2013 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Ian Matthews as a director (1 page) |
12 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 April 2013 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Strowbridge as a director (1 page) |
12 April 2013 | Termination of appointment of Matthew Proctor as a director (1 page) |
12 April 2013 | Termination of appointment of John Strowbridge as a director (1 page) |
11 April 2013 | Appointment of Dominic Jude Kay as a secretary (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a secretary (2 pages) |
11 April 2013 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
11 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
11 April 2013 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
11 April 2013 | Appointment of Dr Peter Calveley as a director (2 pages) |
11 April 2013 | Appointment of Dominic Jude Kay as a director (2 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 June 2012 | Appointment of Matthew Frederick Proctor as a director (3 pages) |
19 June 2012 | Appointment of Matthew Frederick Proctor as a director (3 pages) |
13 June 2012 | Full accounts made up to 31 March 2011 (17 pages) |
13 June 2012 | Full accounts made up to 31 March 2011 (17 pages) |
16 April 2012 | Termination of appointment of David Burke as a director (2 pages) |
16 April 2012 | Termination of appointment of David Burke as a director (2 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
31 March 2011 | Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / ian matthews / 09/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / ian matthews / 09/12/2008 (1 page) |
14 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Location of register of members (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
12 July 2007 | Ad 06/06/07--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages) |
12 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
12 July 2007 | Ad 06/06/07--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
25 June 2007 | S-div 06/06/07 (1 page) |
25 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | S-div 06/06/07 (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
8 June 2007 | Particulars of mortgage/charge (8 pages) |
8 June 2007 | Particulars of mortgage/charge (8 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
7 March 2007 | Company name changed newincco 662 LIMITED\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed newincco 662 LIMITED\certificate issued on 07/03/07 (2 pages) |
24 January 2007 | Incorporation (21 pages) |
24 January 2007 | Incorporation (21 pages) |