London
SE1 2AQ
Director Name | Mr Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Jacobus Geytenbeek Du Plessis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Financial Controller |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Nigel Lelew |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Simon Jennaway |
---|---|
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr Patrick John Martin Hayes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2017) |
Role | Projects Officer |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Ms Helen Margaret Wills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mrs Laura Clare Porter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Patricia Ann Duggan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Nigel John Marshall |
---|---|
Status | Resigned |
Appointed | 24 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Karen Morgon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 27 March 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Paul Simon Andrews |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Gary Redhead |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2020) |
Role | Assistant Director Schools Planning & Resources |
Country of Residence | England |
Correspondence Address | Ealing Council Perceval House, 14-16 Uxbridge Road Ealing London W5 2HL |
Director Name | Adam William Whalley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 March 2023) |
Role | Assistant Director Capital Investment Programme |
Country of Residence | United Kingdom |
Correspondence Address | 1/Sw/7 Perceval House 14/16 Uxbridge Road London W5 2HL |
Director Name | Ms Tamara Amanda Quinn |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ealing Council Perceval House, 14-16 Uxbridge Road Ealing London W5 2HL |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
392 at £0.1 | Balfour Beatty Education LTD 72.00% Ordinary A |
---|---|
98 at £0.1 | London Borough Of Ealing 18.00% Ordinary B |
510 at £0.02 | Future Ealing LTD 10.41% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,641,000 |
Gross Profit | £661,000 |
Net Worth | £201,000 |
Cash | £1,778,000 |
Current Liabilities | £1,856,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
15 December 2010 | Delivered on: 22 December 2010 Persons entitled: Dexia Management Services Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever 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, book debts and uncalled capital see image for full details. Outstanding |
---|
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (26 pages) |
---|---|
18 September 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
18 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
19 April 2023 | Termination of appointment of Tamara Amanda Quinn as a director on 14 March 2023 (1 page) |
19 April 2023 | Termination of appointment of Adam William Whalley as a director on 14 March 2023 (1 page) |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
5 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Daniel Colin Ward as a director on 15 April 2021 (1 page) |
17 May 2021 | Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 15 April 2021 (2 pages) |
23 November 2020 | Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
6 August 2020 | Termination of appointment of Gary Redhead as a director on 27 March 2020 (1 page) |
6 August 2020 | Appointment of Tamara Quinn as a director on 27 March 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page) |
22 October 2019 | Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages) |
30 August 2019 | Resolutions
|
8 August 2019 | Satisfaction of charge 1 in full (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Adam William Whalley as a director on 2 November 2018 (2 pages) |
31 July 2018 | Cessation of Future Ealing Limited as a person with significant control on 22 August 2016 (1 page) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 July 2018 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
31 July 2018 | Director's details changed for Ms Kate Louise Flaherty on 31 December 2016 (2 pages) |
30 July 2018 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
22 September 2017 | Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
1 August 2017 | Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page) |
13 July 2017 | Notification of Education Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Notification of Building Schools for the Future Investments Llp as a person with significant control on 22 August 2016 (1 page) |
13 July 2017 | Notification of Education Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Building Schools for the Future Investments Llp as a person with significant control on 22 August 2016 (1 page) |
12 July 2017 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
12 July 2017 | Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page) |
6 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 July 2017 | Appointment of Gary Redhead as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Patrick John Martin Hayes as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Gary Redhead as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Patrick John Martin Hayes as a director on 30 June 2017 (1 page) |
16 January 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
16 January 2017 | Appointment of Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page) |
8 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (23 pages) |
8 December 2016 | Amended group of companies' accounts made up to 31 December 2015 (23 pages) |
24 August 2016 | Appointment of Mr Paul Simon Andrews as a director on 22 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Laura Clare Porter as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Paul Simon Andrews as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Laura Clare Porter as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page) |
3 August 2016 | Consolidation and sub-division of shares on 30 June 2016 (4 pages) |
3 August 2016 | Consolidation and sub-division of shares on 30 June 2016 (4 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
17 December 2015 | Appointment of Laura Clare Porter as a director on 28 September 2015 (2 pages) |
17 December 2015 | Termination of appointment of Karen Morgon as a director on 28 September 2015 (1 page) |
17 December 2015 | Appointment of Laura Clare Porter as a director on 28 September 2015 (2 pages) |
17 December 2015 | Termination of appointment of Karen Morgon as a director on 28 September 2015 (1 page) |
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Appointment of Sarah Shutt as a secretary on 27 March 2015 (2 pages) |
12 June 2015 | Appointment of Sarah Shutt as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Nigel John Marshall as a secretary on 27 March 2015 (1 page) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Termination of appointment of Patricia Duggan as a director (1 page) |
29 April 2014 | Termination of appointment of Patricia Duggan as a director (1 page) |
26 February 2014 | Termination of appointment of Laura Porter as a director (1 page) |
26 February 2014 | Director's details changed for Karen Morgon on 26 February 2014 (2 pages) |
26 February 2014 | Termination of appointment of Laura Porter as a director (1 page) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
26 February 2014 | Appointment of Karen Morgon as a director (2 pages) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
26 February 2014 | Director's details changed for Karen Morgon on 26 February 2014 (2 pages) |
26 February 2014 | Appointment of Karen Morgon as a director (2 pages) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
9 August 2013 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
27 June 2013 | Termination of appointment of Helen Wills as a director (1 page) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
15 April 2013 | Appointment of Nigel John Marshall as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Simon Jennaway as a secretary (2 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Group of companies' accounts made up to 31 July 2011 (12 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Group of companies' accounts made up to 31 July 2011 (12 pages) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
20 June 2012 | Appointment of Patricia Ann Duggan as a director (2 pages) |
20 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
20 June 2012 | Termination of appointment of Nigel Lelew as a director (1 page) |
20 June 2012 | Appointment of Patricia Ann Duggan as a director (2 pages) |
4 April 2012 | Appointment of Laura Clare Porter as a director (2 pages) |
4 April 2012 | Termination of appointment of Ian Woosey as a director (1 page) |
4 April 2012 | Termination of appointment of Ian Woosey as a director (1 page) |
4 April 2012 | Appointment of Laura Clare Porter as a director (2 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Director's details changed for Mr Patrick John Martin Hayes on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Patrick John Martin Hayes on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Patrick John Martin Hayes on 1 January 2011 (2 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Termination of appointment of Ian Rylatt as a director (2 pages) |
17 February 2011 | Appointment of Ms Helen Margaret Wills as a director (3 pages) |
17 February 2011 | Termination of appointment of Ian Rylatt as a director (2 pages) |
25 January 2011 | Appointment of Patrick John Martin Hayes as a director (2 pages) |
25 January 2011 | Appointment of Patrick John Martin Hayes as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
17 December 2010 | Appointment of Ian Kenneth Rylatt as a director (2 pages) |
17 December 2010 | Appointment of Ian Kenneth Rylatt as a director (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
2 July 2010 | Incorporation (18 pages) |
2 July 2010 | Incorporation (18 pages) |