Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Ronald William Brewis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End 18 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mr James Hart |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northumberland Street Alnwick Northumberland NE66 1LT |
Director Name | Mr Donald James Adrian Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Hexham Northumberland NE46 1HU |
Secretary Name | Mr James Hart |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Northumberland Street Alnwick Northumberland NE66 1LT |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(9 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | ccventures.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Bishop Skinner Acquisitions LTD 88.19% Ordinary A |
---|---|
26.8k at £0.05 | Bishop Skinner Acquisitions LTD 11.81% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,756 |
Current Liabilities | £6,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
14 September 2010 | Delivered on: 25 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due from the chargors (including the company) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 September 2010 | Delivered on: 18 September 2010 Satisfied on: 6 July 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 January 2009 | Delivered on: 12 February 2009 Satisfied on: 8 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 April 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
3 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Dean Clarke as a secretary on 25 February 2022 (1 page) |
14 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
14 July 2020 | Change of details for Bishop Skinner Acquisitions Limited as a person with significant control on 14 July 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 August 2018 | Auditor's resignation (1 page) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary (2 pages) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 30 December 2016 (23 pages) |
29 September 2017 | Full accounts made up to 30 December 2016 (23 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (17 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (17 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (19 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (19 pages) |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
13 October 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 October 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Termination of appointment of Donald Jones as a director (1 page) |
20 August 2013 | Termination of appointment of Donald Jones as a director (1 page) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 29 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST England on 10 October 2011 (1 page) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Auditor's resignation (1 page) |
28 June 2011 | Auditor's resignation (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 May 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
31 May 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
25 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
23 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
23 July 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
23 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
23 July 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 23 July 2010 (1 page) |
23 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
23 July 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
23 July 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
23 July 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 23 July 2010 (1 page) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
16 July 2010 | Termination of appointment of James Hart as a director (1 page) |
16 July 2010 | Termination of appointment of James Hart as a secretary (1 page) |
16 July 2010 | Termination of appointment of James Hart as a director (1 page) |
16 July 2010 | Termination of appointment of Ronald Brewis as a director (1 page) |
16 July 2010 | Termination of appointment of Ronald Brewis as a director (1 page) |
16 July 2010 | Termination of appointment of James Hart as a secretary (1 page) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
14 November 2009 | Change of share class name or designation (27 pages) |
14 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2009 | Change of share class name or designation (27 pages) |
31 October 2009 | Memorandum and Articles of Association (25 pages) |
31 October 2009 | Memorandum and Articles of Association (25 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
17 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
12 February 2009 | Ad 29/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 February 2009 | Ad 29/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Statement of affairs (26 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Statement of affairs (26 pages) |
11 February 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
6 August 2008 | Incorporation (14 pages) |
6 August 2008 | Incorporation (14 pages) |