London
WC1V 6HG
Director Name | Mr Richard Martin Beddoe |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Rachel Mary Cooper |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Anna Jayne Walsh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Sarah Elizabeth Tyler |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Christina Gaye Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Michael John Edward Horton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Lynn Roberta Freeston |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Susan Deborah George |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Radhika Handa |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Mr Dermot Fintan Casey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Mary-Jane Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Miss Sima Kothari |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 July 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Jacqueline Stephanie Marks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Ariel Ricci |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Elpha Mary Lecointe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Fulwood Place Fulwood Place London WC1V 6HG |
Director Name | Ms Alison Jane Easton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Mr Matthew Richardson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Siobhan Frances Kelly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Katy Susan Rensten |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Mr Alan Gregory Williams |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Anarkali Avril Musgrave |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Sarah Elizabeth Tyler |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Anna Jayne Walsh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Mr Adrian Mozaw Barnett-Thoung-Holland |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Director Name | Ms Amanda Jane Bewley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2023) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 9-11 Fulwood Place London WC1V 6HG |
Website | coramchambers.co.uk |
---|---|
Telephone | 01909 166722 |
Telephone region | Worksop |
Registered Address | 9-11 Fulwood Place London WC1V 6HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,186,387 |
Net Worth | £629,204 |
Cash | £298,741 |
Current Liabilities | £424,561 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
23 May 2013 | Delivered on: 7 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 December 2023 | Appointment of Ms Anna Jayne Walsh as a director on 13 December 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Ms Sarah Elizabeth Tyler as a director on 13 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Amanda Jane Bewley as a director on 13 December 2023 (1 page) |
14 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
8 November 2023 | Appointment of Ms Rachel Mary Cooper as a director on 1 November 2023 (2 pages) |
8 November 2023 | Termination of appointment of Adrian Mozaw Barnett-Thoung-Holland as a director on 1 November 2023 (1 page) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
14 October 2022 | Appointment of Mr Matthew David Webber Shaw as a director on 1 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Richard Martin Beddoe as a director on 1 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Sarah Elizabeth Tyler as a director on 1 October 2022 (1 page) |
14 October 2022 | Appointment of Ms Amanda Jane Bewley as a director on 1 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Anna Jayne Walsh as a director on 1 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Anarkali Avril Musgrave as a director on 1 October 2022 (1 page) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (12 pages) |
10 December 2020 | Appointment of Mr Alan Gregory Williams as a director on 30 November 2020 (2 pages) |
10 December 2020 | Termination of appointment of Alan Gregory Williams as a director on 7 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Alan Gregory Williams as a director on 30 November 2020 (1 page) |
9 December 2020 | Appointment of Mr Adrian Mozaw Barnett-Thoung-Holland as a director on 10 November 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 September 2019 | Appointment of Ms Anarkali Avril Musgrave as a director on 27 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Sarah Elizabeth Tyler as a director on 27 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Anna Jayne Walsh as a director on 27 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Matthew Richardson as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Siobhan Frances Kelly as a director on 27 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Katy Susan Rensten as a director on 27 September 2019 (1 page) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 September 2018 | Director's details changed for Ms Katy Rensten on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Ms Katy Rensteb on 27 September 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 August 2018 | Appointment of Ms Katy Rensteb as a director on 5 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jacqueline Stephanie Marks as a director on 5 January 2018 (1 page) |
8 January 2018 | Appointment of Mr Alan Gregory Williams as a director on 5 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Alison Jane Easton as a director on 5 January 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
6 February 2017 | Termination of appointment of Elpha Mary Lecointe as a director on 1 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Elpha Mary Lecointe as a director on 1 February 2017 (1 page) |
6 February 2017 | Appointment of Ms Siobhan Frances Kelly as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Matthew Richardson as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Siobhan Frances Kelly as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Matthew Richardson as a director on 1 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Ariel Ricci as a director on 1 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Ariel Ricci as a director on 1 January 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
3 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
5 September 2014 | Appointment of Ms Ariel Ricci as a director on 17 July 2014 (2 pages) |
5 September 2014 | Appointment of Ms Ariel Ricci as a director on 17 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Radhika Handa as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Susan Deborah George as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Susan Deborah George as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Dermot Fintan Casey as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Dermot Fintan Casey as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Radhika Handa as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Mary-Jane Taylor as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Sima Kothari as a director on 17 July 2014 (1 page) |
4 September 2014 | Appointment of Ms Alison Jane Easton as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Siobhan Frances Kelly as a director on 17 July 2014 (1 page) |
4 September 2014 | Appointment of Ms Alison Jane Easton as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Mary-Jane Taylor as a director on 17 July 2014 (1 page) |
4 September 2014 | Appointment of Ms Alison Jane Easton as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Siobhan Frances Kelly as a director on 17 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Sima Kothari as a director on 17 July 2014 (1 page) |
3 September 2014 | Appointment of Ms Jacqueline Stephanie Marks as a director on 17 July 2014 (2 pages) |
3 September 2014 | Appointment of Ms Jacqueline Stephanie Marks as a director on 17 July 2014 (2 pages) |
28 August 2014 | Appointment of Ms Elpha Mary Lecointe as a director on 17 July 2014 (2 pages) |
28 August 2014 | Appointment of Ms Elpha Mary Lecointe as a director on 17 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
6 August 2014 | Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
6 August 2014 | Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
23 May 2014 | Termination of appointment of Michael Horton as a director (1 page) |
23 May 2014 | Termination of appointment of Michael John Edward Horton as a director on 23 May 2013 (1 page) |
23 May 2014 | Termination of appointment of Michael John Edward Horton as a director on 23 May 2013 (1 page) |
20 December 2013 | Appointment of Miss Sima Kothari as a director (2 pages) |
20 December 2013 | Appointment of Miss Sima Kothari as a director on 21 October 2013 (2 pages) |
20 December 2013 | Appointment of Miss Sima Kothari as a director on 21 October 2013 (2 pages) |
30 October 2013 | Termination of appointment of Katherine Susan Rensten as a director on 21 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Katherine Susan Rensten as a director on 21 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Katherine Rensten as a director (1 page) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
7 August 2013 | Accounts made up to 30 June 2013 (2 pages) |
7 August 2013 | Accounts made up to 30 June 2013 (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
29 July 2013 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
29 July 2013 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
11 July 2013 | Appointment of Ms Lynn Roberta Freeston as a director on 28 June 2013 (2 pages) |
11 July 2013 | Appointment of Ms Lynn Roberta Freeston as a director on 28 June 2013 (2 pages) |
11 July 2013 | Appointment of Ms Lynn Roberta Freeston as a director (2 pages) |
1 July 2013 | Appointment of Mr Dermot Fintan Casey as a director on 28 June 2013 (2 pages) |
1 July 2013 | Appointment of Mr Dermot Fintan Casey as a director on 28 June 2013 (2 pages) |
1 July 2013 | Appointment of Mr Dermot Fintan Casey as a director (2 pages) |
28 June 2013 | Appointment of Ms Radhika Handa as a director on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Ms Susan Deborah George as a director on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Ms Siobhan Frances Kelly as a director on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Ms Katherine Susan Rensten as a director on 28 June 2013 (2 pages) |
28 June 2013 | Termination of appointment of Christina Gaye Morris as a director on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Ms Katherine Susan Rensten as a director on 28 June 2013 (2 pages) |
28 June 2013 | Termination of appointment of Christina Gaye Morris as a director on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Ms Mary-Jane Taylor as a director on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Ms Siobhan Frances Kelly as a director on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Ms Radhika Handa as a director on 28 June 2013 (2 pages) |
28 June 2013 | Appointment of Ms Susan Deborah George as a director on 28 June 2013 (2 pages) |
28 June 2013 | Termination of appointment of Christina Morris as a director (1 page) |
28 June 2013 | Appointment of Ms Mary-Jane Taylor as a director (2 pages) |
28 June 2013 | Appointment of Ms Mary-Jane Taylor as a director on 28 June 2013 (2 pages) |
24 June 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
24 June 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
7 June 2013 | Registration of charge 077266870001, created on 23 May 2013 (27 pages) |
7 June 2013 | Registration of charge 077266870001, created on 23 May 2013 (27 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (12 pages) |
30 April 2013 | Memorandum and Articles of Association (12 pages) |
30 April 2013 | Resolutions
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
12 March 2013 | Accounts made up to 31 August 2012 (2 pages) |
12 March 2013 | Accounts made up to 31 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 2 August 2012 no member list (2 pages) |
6 August 2012 | Annual return made up to 2 August 2012 no member list (2 pages) |
6 August 2012 | Annual return made up to 2 August 2012 no member list (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|