St Helier
JE1 2LH
Director Name | Mr Peter Stuart Cameron |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(14 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Langham Hall Uk Llp |
Country of Residence | England |
Correspondence Address | 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor, Gaspe House 66-72 Esplanade St Helier JE1 2LH |
Director Name | Mr Paul John Dixon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Secretary Name | Mr Paul John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fleet Place 8th Floor London EC4M 7RA |
Director Name | Mr James Joseph McGarry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr John Jacques Horsman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr Kevin John Gerring |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr Luke Christopher Hollick |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2019) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mrs Carol Ann Halton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleet Place 8th Floor London EC4M 7RA |
Director Name | Mrs Adele Dixon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr Timothy John Carroll |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Ms Jennifer Jane Fuller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2019) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Mr Adam Sharp |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD |
Director Name | Miss Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Director Name | Mrs Zoe Amy Rizzuto |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 19 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Director Name | Ms Helen Jayne Wetherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Registered Address | 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £0.1 | Luke Hollick 5.00% Ordinary A |
---|---|
588 at £0.1 | Carol Halton 49.00% Ordinary A |
528 at £0.1 | Adele Dixon 44.00% Ordinary A |
24 at £0.1 | Tim Carroll 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,748 |
Cash | £32 |
Current Liabilities | £794,881 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
16 November 2021 | Delivered on: 26 November 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold land and buildings known as leycester house, edgehill drive, warwick, CV34 6XQ, title number WK466109, as more particularly described in schedule 2 of the instrument. Outstanding |
---|---|
19 December 2019 | Delivered on: 24 December 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land and buildings at leycester house, edgehill drive, warwick, CV34 6XQ registered at the land registry with title number WK466109 as more particularly described at schedule 1 of the instrument. Outstanding |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Land on edgehill drive, tournament fields, warwick, warwickshire, CV34 6LG. Title number: WK466109. Outstanding |
31 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Register inspection address has been changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor Monmouth House Shelton Street London WC2H 9JN (1 page) |
13 September 2023 | Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023 (1 page) |
12 July 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
7 June 2023 | Appointment of Lhj Secretaries Limited as a secretary on 19 December 2019 (2 pages) |
25 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages) |
17 October 2022 | Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages) |
16 October 2022 | Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page) |
16 October 2022 | Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page) |
11 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
26 November 2021 | Registration of charge 067265520004, created on 16 November 2021 (77 pages) |
22 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
20 October 2021 | Termination of appointment of Amanda Marie Robinson as a director on 29 September 2021 (1 page) |
11 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
14 December 2020 | Resolutions
|
14 December 2020 | Memorandum and Articles of Association (10 pages) |
27 November 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
26 November 2020 | Register inspection address has been changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to 1 Fleet Place 8th Floor London EC4M 7RA (1 page) |
29 September 2020 | Memorandum and Articles of Association (10 pages) |
29 September 2020 | Resolutions
|
25 June 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Adam Sharp as a director on 19 December 2019 (1 page) |
17 January 2020 | Appointment of Miss Amanda Marie Robinson as a director on 19 December 2019 (2 pages) |
17 January 2020 | Termination of appointment of Timothy John Carroll as a director on 19 December 2019 (1 page) |
17 January 2020 | Appointment of Mrs Zoe Amy Rizzuto as a director on 19 December 2019 (2 pages) |
17 January 2020 | Termination of appointment of Adele Dixon as a director on 19 December 2019 (1 page) |
17 January 2020 | Cessation of Adele Dixon as a person with significant control on 19 December 2019 (1 page) |
17 January 2020 | Termination of appointment of James Anthony Halton as a director on 19 December 2019 (1 page) |
17 January 2020 | Notification of Ehp Bottomco Limited as a person with significant control on 19 December 2019 (2 pages) |
17 January 2020 | Termination of appointment of Luke Christopher Hollick as a director on 19 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Jennifer Jane Fuller as a director on 19 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Paul John Dixon as a director on 19 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Paul John Dixon as a secretary on 19 December 2019 (1 page) |
17 January 2020 | Cessation of Carol Ann Halton as a person with significant control on 19 December 2019 (1 page) |
17 January 2020 | Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to 1 Fleet Place 8th Floor London EC4M 7RA on 17 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Carol Ann Halton as a director on 19 December 2019 (1 page) |
17 January 2020 | Appointment of Helen Jayne Wetherall as a director on 19 December 2019 (2 pages) |
3 January 2020 | Satisfaction of charge 067265520001 in full (4 pages) |
3 January 2020 | Satisfaction of charge 067265520002 in full (4 pages) |
24 December 2019 | Registration of charge 067265520003, created on 19 December 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
21 October 2019 | Change of details for Mrs Adele Dixon as a person with significant control on 16 July 2019 (2 pages) |
21 October 2019 | Change of details for Mrs Carol Ann Halton as a person with significant control on 16 July 2019 (2 pages) |
13 September 2019 | Register(s) moved to registered inspection location 264 Banbury Road Oxford Oxfordshire OX2 7DY (1 page) |
13 September 2019 | Register inspection address has been changed to 264 Banbury Road Oxford Oxfordshire OX2 7DY (1 page) |
14 August 2019 | Director's details changed for Mr Luke Christopher Hollick on 14 August 2019 (2 pages) |
16 July 2019 | Registered office address changed from 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 16 July 2019 (1 page) |
23 May 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
7 August 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
26 July 2016 | Registration of charge 067265520001, created on 22 July 2016 (8 pages) |
26 July 2016 | Registration of charge 067265520001, created on 22 July 2016 (8 pages) |
26 July 2016 | Registration of charge 067265520002, created on 22 July 2016 (10 pages) |
26 July 2016 | Registration of charge 067265520002, created on 22 July 2016 (10 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Secretary's details changed for Mr Paul John Dixon on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Paul John Dixon on 25 April 2016 (1 page) |
28 January 2016 | Appointment of Mr Adam Sharp as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Ms Jennifer Jane Fuller as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Ms Jennifer Jane Fuller as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr Adam Sharp as a director on 31 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 August 2015 | Appointment of Timothy John Carroll as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Timothy John Carroll as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Timothy John Carroll as a director on 5 August 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Carol Ann Halton as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Carol Ann Halton as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Adele Dixon as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Adele Dixon as a director on 31 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Luke Christopher Hollick as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Luke Christopher Hollick as a director on 30 June 2015 (2 pages) |
3 June 2015 | Sub-division of shares on 15 May 2015 (5 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Sub-division of shares on 15 May 2015 (5 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 February 2015 | Termination of appointment of John Jacques Horsman as a director on 22 December 2014 (1 page) |
18 February 2015 | Termination of appointment of John Jacques Horsman as a director on 22 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Kevin John Gerring as a director on 22 December 2014 (1 page) |
18 February 2015 | Termination of appointment of James Joseph Mcgarry as a director on 22 December 2014 (1 page) |
18 February 2015 | Termination of appointment of James Joseph Mcgarry as a director on 22 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Kevin John Gerring as a director on 22 December 2014 (1 page) |
29 October 2014 | Director's details changed for Mr James Anthony Halton on 2 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr James Anthony Halton on 2 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Kevin John Gerring on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr James Anthony Halton on 2 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Kevin John Gerring on 29 October 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Director's details changed for Mr John Jacques Horsman on 31 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr John Jacques Horsman on 31 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Change of share class name or designation (2 pages) |
26 July 2012 | Appointment of John Jacques Horsman as a director (2 pages) |
26 July 2012 | Appointment of John Jacques Horsman as a director (2 pages) |
26 July 2012 | Appointment of Mr James Anthony Halton as a director (2 pages) |
26 July 2012 | Appointment of Mr James Joseph Mcgarry as a director (2 pages) |
26 July 2012 | Termination of appointment of Adele Dixon as a director (1 page) |
26 July 2012 | Termination of appointment of Adele Dixon as a director (1 page) |
26 July 2012 | Appointment of Mr James Joseph Mcgarry as a director (2 pages) |
26 July 2012 | Appointment of Kevin John Gerring as a director (2 pages) |
26 July 2012 | Appointment of Mr James Anthony Halton as a director (2 pages) |
26 July 2012 | Appointment of Kevin John Gerring as a director (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Paul Dixon on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Director's details changed for Mrs Adele Dixon on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Paul Dixon on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mrs Adele Dixon on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Paul Dixon on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Paul Dixon on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Paul Dixon on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Adele Dixon on 2 November 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Mr Paul Dixon on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 November 2010 | Company name changed lawrence care (stratford) LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Company name changed lawrence care (stratford) LIMITED\certificate issued on 12/11/10
|
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Dixon on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Adele Dixon on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mrs Adele Dixon on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Dixon on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
17 October 2008 | Incorporation (12 pages) |
17 October 2008 | Incorporation (12 pages) |