London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | William Brian Howarth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 June 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Robert James Rowe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Helen Philippa Langton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street Finsbury Square London EC2A 2BS |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2007) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2007) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | cltgroup.co.uk |
---|---|
Telephone | 0121 3627733 |
Telephone region | Birmingham |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Wilmington Legal Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,192,750 |
Gross Profit | £1,989,522 |
Net Worth | £1,593,005 |
Cash | £658,594 |
Current Liabilities | £2,323,830 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
20 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages) |
20 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
20 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Helen Philippa Langton as a director on 12 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 June 2022 | Termination of appointment of William Brian Howarth as a director on 14 June 2022 (1 page) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
27 May 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (18 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
18 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
18 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
18 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
29 January 2019 | Termination of appointment of Robert James Rowe as a director on 28 February 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
6 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
2 February 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
2 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
2 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
2 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
2 February 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
2 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
17 August 2010 | Appointment of Helen Philippa Langton as a director (3 pages) |
17 August 2010 | Appointment of Helen Philippa Langton as a director (3 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Robert James Rowe on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Robert James Rowe on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Robert James Rowe on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
6 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
9 September 2008 | Return made up to 11/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 11/07/08; full list of members (5 pages) |
1 September 2008 | Secretary appointed richard edward cockton (1 page) |
1 September 2008 | Secretary appointed richard edward cockton (1 page) |
29 August 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
29 August 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
3 July 2008 | Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 July 2008 | Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 4 more london riverside london SE1 2AU (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: 4 more london riverside london SE1 2AU (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New secretary appointed (1 page) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New secretary appointed (1 page) |
15 September 2007 | Resolutions
|
15 September 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | Company name changed sprint 1197 LIMITED\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed sprint 1197 LIMITED\certificate issued on 08/08/07 (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page) |
11 July 2007 | Incorporation (19 pages) |
11 July 2007 | Incorporation (19 pages) |