London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Rupert Nicholas Scott Batho |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Manish Harshad Desai |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2017) |
Role | Vise President |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street, London Appold Street London EC2A 2HB |
Director Name | Mr Jonas Mitzschke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold Street, London Appold Street London EC2A 2HB |
Director Name | Mr Nicolas Esmond Bruce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jan Wodzinski |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Matthew David Blake |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Uten Lohachitpitaks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street Appold Street London EC2A 2HB |
Director Name | Chia Khong Shoong |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street Appold Street London EC2A 2HB |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Status | Resigned |
Appointed | 15 May 2018(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Website | www.chinehampark.com |
---|---|
Telephone | 01256 486680 |
Telephone region | Basingstoke |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Aviemore Bidco 1 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,078 |
Current Liabilities | £144 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
8 October 2014 | Delivered on: 13 October 2014 Persons entitled: Barclays Bank PLC Acting as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: HP317683, HP653676 and HP173001. Outstanding |
---|---|
8 October 2014 | Delivered on: 13 October 2014 Persons entitled: Barclays Bank PLC Acting as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 July 2011 | Delivered on: 26 July 2011 Satisfied on: 21 May 2015 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent) Classification: Borrower debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details. Fully Satisfied |
4 September 2023 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
27 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
25 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
6 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
6 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
25 February 2019 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 15 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 July 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
12 July 2018 | Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
15 May 2018 | Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages) |
29 January 2018 | Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
29 January 2018 | Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
8 November 2017 | Satisfaction of charge 076373130002 in full (1 page) |
8 November 2017 | Satisfaction of charge 076373130003 in full (1 page) |
8 November 2017 | Satisfaction of charge 076373130002 in full (1 page) |
8 November 2017 | Satisfaction of charge 076373130003 in full (1 page) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
12 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
12 August 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Satisfaction of charge 1 in full (8 pages) |
21 May 2015 | Satisfaction of charge 1 in full (8 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Memorandum and Articles of Association (13 pages) |
16 December 2014 | Memorandum and Articles of Association (13 pages) |
16 December 2014 | Resolutions
|
25 November 2014 | Section 517 and 523 (1 page) |
25 November 2014 | Section 517 and 523 (1 page) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rupert Nicholas Scott Batho as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rupert Nicholas Scott Batho as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rupert Nicholas Scott Batho as a director on 8 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Rupert Nicholas Scott Batho as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rupert Nicholas Scott Batho as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rupert Nicholas Scott Batho as a director on 8 October 2014 (1 page) |
13 October 2014 | Company name changed mepc chineham gp LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Registration of charge 076373130002, created on 8 October 2014 (73 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 076373130002, created on 8 October 2014 (73 pages) |
13 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page) |
13 October 2014 | Registration of charge 076373130003, created on 8 October 2014 (73 pages) |
13 October 2014 | Registration of charge 076373130003, created on 8 October 2014 (73 pages) |
13 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Company name changed mepc chineham gp LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Registration of charge 076373130003, created on 8 October 2014 (73 pages) |
13 October 2014 | Registration of charge 076373130002, created on 8 October 2014 (73 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
17 May 2011 | Incorporation (24 pages) |
17 May 2011 | Incorporation (24 pages) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |