London
SW1A 1JB
Director Name | Mr Steve Xuereb |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 27 February 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Ms Iryna Tandura |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(12 years, 10 months after company formation) |
Appointment Duration | 5 days |
Role | Director Of Strategic Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Secretary Name | Altum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Liberation House Castle Street Jersey JE1 1GL |
Director Name | Mr Dermot McDonogh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gavin Wills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Miss Hannah Taylor |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Trevor Alexander Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Deian Wyn Rhys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Bayo Adeyeye |
---|---|
Status | Resigned |
Appointed | 27 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Michael Forde |
---|---|
Status | Resigned |
Appointed | 29 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mike Christopher Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Daniel House 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Mark Pearce |
---|---|
Status | Resigned |
Appointed | 13 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2017(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Steve Moulton-Brady |
---|---|
Status | Resigned |
Appointed | 20 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Tulika Sen |
---|---|
Status | Resigned |
Appointed | 20 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | B-206, Mantri Sarovar Apartments Hsr Layout Sector 4 Bengaluru 560102 India |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mrs Rebecca Jane Gates |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr James Scott Lyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Andrew James Meyrick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr James Michael Boyd-Phillips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2022) |
Role | Head Of Uk Retail Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Michael Robert Coulton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2022(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Ms Katharine Eirwen Hynard |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Mr Andrew John Muscat |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 2023) |
Role | Global Head Of Investor Accounting |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Edward Richard Fitch |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2023(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Mr Hirenkumar Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2024(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2024) |
Role | Head Of Debt And Value-Add |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Website | gs.com |
---|
Registered Address | 4th Floor 78 St James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Goldman Sachs Group Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,532 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 January 2019 | Delivered on: 9 February 2019 Persons entitled: Us Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Freehold property known as fleet building, 70 farringdon street, london EC4A 4AP registered at hm land registry under title number NGL805390 and all the other plots of land listed in the instrument. For more details, please refer to the instrument. Outstanding |
27 February 2024 | Termination of appointment of Hirenkumar Patel as a director on 27 February 2024 (1 page) |
---|---|
27 February 2024 | Appointment of Mr Hirenkumar Patel as a director on 27 February 2024 (2 pages) |
13 February 2024 | Satisfaction of charge 076823370001 in full (1 page) |
13 February 2024 | Satisfaction of charge 076823370002 in full (1 page) |
2 February 2024 | Statement of capital following an allotment of shares on 24 January 2024
|
9 January 2024 | Termination of appointment of Katharine Eirwen Hynard as a director on 31 December 2023 (1 page) |
9 January 2024 | Termination of appointment of Edward Richard Fitch as a director on 31 December 2023 (1 page) |
22 August 2023 | Appointment of Mr Edward Richard Fitch as a director on 22 August 2023 (2 pages) |
10 August 2023 | Registered office address changed from 1 Curzon Street London W1J 5HD England to 4th Floor 78 st James's Street London SW1A 1JB on 10 August 2023 (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
24 May 2023 | Full accounts made up to 31 December 2022 (46 pages) |
30 March 2023 | Statement by Directors (1 page) |
30 March 2023 | Solvency Statement dated 24/03/23 (1 page) |
30 March 2023 | Statement of capital on 30 March 2023
|
30 March 2023 | Resolutions
|
2 March 2023 | Appointment of Mr Steve Xuereb as a director on 27 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Andrew John Muscat as a director on 27 February 2023 (1 page) |
4 January 2023 | Appointment of Mr Andrew John Muscat as a director on 21 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of James Scott Lyon as a director on 28 November 2022 (1 page) |
1 December 2022 | Termination of appointment of James Michael Boyd-Phillips as a director on 28 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Alistair James Seaton as a director on 28 November 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (37 pages) |
1 September 2022 | Appointment of Ms Katharine Eirwen Hynard as a director on 1 September 2022 (2 pages) |
18 July 2022 | Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 May 2022 | Appointment of Mr Michael Robert Coulton as a director on 27 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Michael Robert Coulton as a director on 27 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Andrew James Meyrick as a director on 21 April 2022 (1 page) |
22 February 2022 | Termination of appointment of Mark Reid as a director on 22 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Mark Reid as a director on 22 February 2022 (2 pages) |
21 December 2021 | Appointment of Mr James Michael Boyd-Phillips as a director on 20 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Rebecca Jane Gates as a director on 20 December 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mr Andrew James Meyrick as a director on 20 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Alan Tripp as a director on 20 February 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
11 February 2019 | Appointment of Mr James Scott Lyon as a director on 31 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Vikramjit Singh Chima as a director on 31 January 2019 (1 page) |
11 February 2019 | Appointment of Lgl Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Mark Pearce as a secretary on 31 January 2019 (1 page) |
11 February 2019 | Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Mike Christopher Taylor as a director on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Tulika Sen as a secretary on 31 January 2019 (1 page) |
11 February 2019 | Appointment of Ms Rebecca Jane Gates as a director on 31 January 2019 (2 pages) |
11 February 2019 | Appointment of Mr Alan Tripp as a director on 31 January 2019 (2 pages) |
11 February 2019 | Notification of National Pension Service as a person with significant control on 31 January 2019 (2 pages) |
9 February 2019 | Registration of charge 076823370002, created on 31 January 2019 (39 pages) |
8 February 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 1 Curzon Street London W1J 5HD on 8 February 2019 (1 page) |
5 February 2019 | Registration of charge 076823370001, created on 31 January 2019 (40 pages) |
11 July 2018 | Termination of appointment of Gavin Wills as a director on 13 June 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
13 June 2018 | Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
28 February 2018 | Appointment of Ms. Tulika Sen as a secretary on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Steve Moulton-Brady as a secretary on 20 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of a secretary (1 page) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Forde as a secretary on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Forde as a secretary on 19 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 January 2017 | Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages) |
30 January 2017 | Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages) |
24 January 2017 | Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Mark Pearce as a secretary on 13 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Mark Pearce as a secretary on 13 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 June 2016 | Secretary's details changed for Miss Hannah Wilby on 19 December 2015 (1 page) |
8 June 2016 | Secretary's details changed for Miss Hannah Wilby on 19 December 2015 (1 page) |
7 June 2016 | Termination of appointment of Hannah Taylor as a secretary (1 page) |
7 June 2016 | Termination of appointment of Hannah Taylor as a secretary (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 May 2016 | Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
23 October 2013 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
22 October 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (11 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
9 July 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
17 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
17 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
6 December 2012 | Change of name notice (2 pages) |
6 December 2012 | Change of name notice (2 pages) |
6 December 2012 | Company name changed farringdon street property partners LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed farringdon street property partners LIMITED\certificate issued on 06/12/12
|
4 December 2012 | Company name changed goldman sachs property partners LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Company name changed goldman sachs property partners LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name notice (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (8 pages) |
14 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Appointment of Trevor Alexander Smith as a director (3 pages) |
1 February 2012 | Appointment of Deian Wyn Rhys as a secretary (3 pages) |
1 February 2012 | Appointment of Trevor Alexander Smith as a director (3 pages) |
1 February 2012 | Appointment of Deian Wyn Rhys as a secretary (3 pages) |
1 February 2012 | Appointment of Shaun Anthony Collins as a director (3 pages) |
1 February 2012 | Appointment of Shaun Anthony Collins as a director (3 pages) |
30 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
30 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
27 June 2011 | Director's details changed for Mr Gavin Willis on 24 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Gavin Willis on 24 June 2011 (2 pages) |
24 June 2011 | Incorporation (22 pages) |
24 June 2011 | Incorporation (22 pages) |