Download leads from Nexok and grow your business. Find out more

Jones Homes (Southern) Limited

Documents

Total Documents402
Total Pages2,176

Filing History

23 January 2024Full accounts made up to 30 April 2023
11 December 2023Registration of charge 031183890046, created on 23 November 2023
8 August 2023Confirmation statement made on 7 August 2023 with no updates
17 January 2023Full accounts made up to 30 April 2022
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022
9 August 2022Confirmation statement made on 7 August 2022 with no updates
11 November 2021Full accounts made up to 30 April 2021
28 September 2021Registration of charge 031183890045, created on 24 September 2021
16 August 2021Confirmation statement made on 7 August 2021 with no updates
11 February 2021Full accounts made up to 30 April 2020
7 August 2020Confirmation statement made on 7 August 2020 with no updates
10 July 2020Registration of charge 031183890044, created on 7 July 2020
20 March 2020Appointment of Mr Jonathan David Tite as a director on 18 March 2020
16 December 2019Full accounts made up to 30 April 2019
28 August 2019Satisfaction of charge 33 in full
28 August 2019Satisfaction of charge 15 in full
28 August 2019Satisfaction of charge 35 in full
28 August 2019Satisfaction of charge 16 in full
16 August 2019Termination of appointment of Jeremy Paul Attwater as a director on 15 August 2019
9 August 2019Confirmation statement made on 7 August 2019 with no updates
5 January 2019Full accounts made up to 30 April 2018
7 August 2018Confirmation statement made on 7 August 2018 with no updates
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018
9 May 2018Registration of charge 031183890043, created on 30 April 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
2 May 2018Satisfaction of charge 031183890041 in full
2 May 2018Satisfaction of charge 031183890039 in full
2 May 2018Satisfaction of charge 031183890042 in full
2 May 2018Satisfaction of charge 031183890038 in full
2 May 2018Satisfaction of charge 031183890040 in full
5 January 2018Full accounts made up to 30 April 2017
19 December 2017Registration of charge 031183890042, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 December 2017Registration of charge 031183890042, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 November 2017Appointment of Mr Terence Stephen Charles Brown as a director on 13 November 2017
15 November 2017Appointment of Mr Terence Stephen Charles Brown as a director on 13 November 2017
18 August 2017Confirmation statement made on 17 August 2017 with no updates
18 August 2017Confirmation statement made on 17 August 2017 with no updates
17 August 2017Appointment of Mr Jeremy Paul Attwater as a director on 2 August 2017
17 August 2017Appointment of Mr Jeremy Paul Attwater as a director on 2 August 2017
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017
12 May 2017Termination of appointment of Simon Peter Wilson as a director on 10 April 2017
12 May 2017Termination of appointment of Simon Peter Wilson as a director on 10 April 2017
12 May 2017Appointment of Mr Simon Peter Wilson as a director on 10 April 2017
12 May 2017Appointment of Mr Simon Peter Wilson as a director on 10 April 2017
11 May 2017Termination of appointment of Louis Daniel Marshall as a director on 31 December 2015
11 May 2017Termination of appointment of Christopher John Sparks as a director on 29 March 2017
11 May 2017Termination of appointment of Louis Daniel Marshall as a director on 31 December 2015
11 May 2017Termination of appointment of Christopher John Sparks as a director on 29 March 2017
30 January 2017Satisfaction of charge 30 in full
30 January 2017Satisfaction of charge 5 in full
30 January 2017Satisfaction of charge 30 in full
30 January 2017Satisfaction of charge 18 in full
30 January 2017Satisfaction of charge 18 in full
30 January 2017Satisfaction of charge 36 in full
30 January 2017Satisfaction of charge 5 in full
30 January 2017Satisfaction of charge 36 in full
13 January 2017Full accounts made up to 30 April 2016
13 January 2017Full accounts made up to 30 April 2016
5 September 2016Registration of charge 031183890041, created on 2 September 2016
5 September 2016Registration of charge 031183890041, created on 2 September 2016
22 August 2016Confirmation statement made on 17 August 2016 with updates
22 August 2016Confirmation statement made on 17 August 2016 with updates
30 June 2016Registration of charge 031183890040, created on 30 June 2016
30 June 2016Registration of charge 031183890040, created on 30 June 2016
6 May 2016Registration of charge 031183890038, created on 29 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
6 May 2016Registration of charge 031183890039, created on 29 April 2016
6 May 2016Registration of charge 031183890039, created on 29 April 2016
6 May 2016Registration of charge 031183890038, created on 29 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
4 February 2016Full accounts made up to 30 April 2015
4 February 2016Full accounts made up to 30 April 2015
2 February 2016Termination of appointment of Clive Hilton as a director on 18 January 2016
2 February 2016Termination of appointment of Clive Hilton as a director on 18 January 2016
17 September 2015Appointment of Mr Christopher John Sparks as a director on 14 September 2015
17 September 2015Appointment of Mr Christopher John Sparks as a director on 14 September 2015
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
16 July 2015Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015
16 July 2015Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015
26 January 2015Appointment of Clive Hilton as a director on 1 January 2015
26 January 2015Appointment of Clive Hilton as a director on 1 January 2015
26 January 2015Appointment of Clive Hilton as a director on 1 January 2015
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
6 November 2014Full accounts made up to 30 April 2014
6 November 2014Full accounts made up to 30 April 2014
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
19 December 2013Termination of appointment of John Humber as a director
19 December 2013Termination of appointment of John Humber as a director
25 October 2013Full accounts made up to 30 April 2013
25 October 2013Full accounts made up to 30 April 2013
21 May 2013Auditor's resignation
21 May 2013Auditor's resignation
17 May 2013Auditor's resignation
17 May 2013Auditor's resignation
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
9 November 2012Full accounts made up to 30 April 2012
9 November 2012Full accounts made up to 30 April 2012
6 October 2012Particulars of a mortgage or charge / charge no: 37
6 October 2012Particulars of a mortgage or charge / charge no: 37
9 January 2012Director's details changed for Jonathan Richard Siddaway on 28 December 2011
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
9 January 2012Director's details changed for Jonathan Richard Siddaway on 28 December 2011
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011
11 November 2011Full accounts made up to 30 April 2011
11 November 2011Full accounts made up to 30 April 2011
2 September 2011Termination of appointment of Philip Prince as a director
2 September 2011Termination of appointment of Philip Prince as a director
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
1 November 2010Full accounts made up to 30 April 2010
1 November 2010Full accounts made up to 30 April 2010
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
22 June 2010Appointment of Mrs Sara Jane Stanhope as a director
22 June 2010Appointment of Mrs Sara Jane Stanhope as a director
7 January 2010Director's details changed for Louis Daniel Marshall on 6 January 2010
7 January 2010Director's details changed for John Roger Humber on 6 January 2010
7 January 2010Director's details changed for Louis Daniel Marshall on 6 January 2010
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
7 January 2010Director's details changed for John Roger Humber on 6 January 2010
7 January 2010Director's details changed for Jonathan Richard Siddaway on 6 January 2010
7 January 2010Director's details changed for Jonathan Richard Siddaway on 6 January 2010
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
7 January 2010Director's details changed for Jonathan Richard Siddaway on 6 January 2010
7 January 2010Director's details changed for Louis Daniel Marshall on 6 January 2010
7 January 2010Director's details changed for John Roger Humber on 6 January 2010
6 January 2010Director's details changed for Jonathan Rodney Claber on 6 January 2010
6 January 2010Director's details changed for Jonathan Rodney Claber on 6 January 2010
6 January 2010Director's details changed for Jonathan Rodney Claber on 6 January 2010
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009
19 November 2009Full accounts made up to 30 April 2009
19 November 2009Full accounts made up to 30 April 2009
3 July 2009Particulars of a mortgage or charge / charge no: 36
3 July 2009Particulars of a mortgage or charge / charge no: 36
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 June 2009Memorandum and Articles of Association
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 June 2009Memorandum and Articles of Association
16 June 2009Director appointed jonathan rodney claber
16 June 2009Director appointed jonathan rodney claber
24 January 2009Particulars of a mortgage or charge / charge no: 35
24 January 2009Particulars of a mortgage or charge / charge no: 35
12 January 2009Return made up to 28/12/08; full list of members
12 January 2009Return made up to 28/12/08; full list of members
3 November 2008Full accounts made up to 30 April 2008
3 November 2008Full accounts made up to 30 April 2008
18 January 2008Return made up to 28/12/07; full list of members
18 January 2008Return made up to 28/12/07; full list of members
7 November 2007Full accounts made up to 30 April 2007
7 November 2007Full accounts made up to 30 April 2007
27 January 2007Full accounts made up to 30 April 2006
27 January 2007Full accounts made up to 30 April 2006
10 January 2007Return made up to 28/12/06; full list of members
10 January 2007Return made up to 28/12/06; full list of members
2 September 2006Particulars of mortgage/charge
2 September 2006Particulars of mortgage/charge
21 August 2006Declaration of satisfaction of mortgage/charge
21 August 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
26 July 2006Declaration of satisfaction of mortgage/charge
10 February 2006Particulars of mortgage/charge
10 February 2006Particulars of mortgage/charge
5 January 2006Return made up to 28/12/05; full list of members
5 January 2006Return made up to 28/12/05; full list of members
1 December 2005Full accounts made up to 30 April 2005
1 December 2005Full accounts made up to 30 April 2005
19 November 2005Particulars of mortgage/charge
19 November 2005Particulars of mortgage/charge
25 January 2005Return made up to 28/12/04; full list of members
25 January 2005Return made up to 28/12/04; full list of members
16 December 2004Particulars of mortgage/charge
16 December 2004Particulars of mortgage/charge
11 November 2004Full accounts made up to 30 April 2004
11 November 2004Full accounts made up to 30 April 2004
1 September 2004New director appointed
1 September 2004New director appointed
10 June 2004New secretary appointed
10 June 2004New secretary appointed
8 June 2004Secretary resigned
8 June 2004Secretary resigned
24 April 2004Particulars of mortgage/charge
24 April 2004Particulars of mortgage/charge
8 April 2004New director appointed
8 April 2004New director appointed
8 April 2004New director appointed
8 April 2004New director appointed
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 February 2004Director's particulars changed
17 February 2004Director's particulars changed
17 February 2004Director's particulars changed
17 February 2004Director's particulars changed
17 February 2004Director's particulars changed
17 February 2004Director's particulars changed
5 February 2004Director's particulars changed
5 February 2004Director's particulars changed
3 February 2004Director's particulars changed
3 February 2004Director's particulars changed
30 January 2004Secretary's particulars changed
30 January 2004Secretary's particulars changed
9 January 2004Director resigned
9 January 2004Director resigned
18 December 2003Particulars of mortgage/charge
18 December 2003Particulars of mortgage/charge
24 November 2003Full accounts made up to 30 April 2003
24 November 2003Full accounts made up to 30 April 2003
8 October 2003Particulars of mortgage/charge
8 October 2003Particulars of mortgage/charge
7 April 2003Director resigned
7 April 2003Director resigned
17 February 2003Particulars of mortgage/charge
17 February 2003Particulars of mortgage/charge
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2002Full accounts made up to 30 April 2002
30 October 2002Full accounts made up to 30 April 2002
23 October 2002New director appointed
23 October 2002New director appointed
23 September 2002New director appointed
23 September 2002New director appointed
3 April 2002Particulars of mortgage/charge
3 April 2002Particulars of mortgage/charge
26 January 2002Particulars of mortgage/charge
26 January 2002Particulars of mortgage/charge
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 January 2002Particulars of mortgage/charge
3 January 2002Particulars of mortgage/charge
14 November 2001Particulars of mortgage/charge
14 November 2001Particulars of mortgage/charge
17 September 2001Full accounts made up to 30 April 2001
17 September 2001Full accounts made up to 30 April 2001
27 June 2001Secretary resigned
27 June 2001Secretary resigned
11 June 2001New secretary appointed
11 June 2001New secretary appointed
10 January 2001Return made up to 28/12/00; full list of members
10 January 2001Return made up to 28/12/00; full list of members
14 November 2000Particulars of mortgage/charge
14 November 2000Particulars of mortgage/charge
2 November 2000Full accounts made up to 30 April 2000
2 November 2000Full accounts made up to 30 April 2000
13 September 2000Particulars of mortgage/charge
13 September 2000Particulars of mortgage/charge
24 February 2000Particulars of mortgage/charge
24 February 2000Particulars of mortgage/charge
19 January 2000Return made up to 28/12/99; full list of members
19 January 2000Return made up to 28/12/99; full list of members
10 January 2000Particulars of mortgage/charge
10 January 2000Particulars of mortgage/charge
18 October 1999Full accounts made up to 30 April 1999
18 October 1999Full accounts made up to 30 April 1999
1 October 1999New director appointed
1 October 1999New director appointed
15 June 1999Director resigned
15 June 1999Director resigned
25 February 1999Particulars of mortgage/charge
25 February 1999Particulars of mortgage/charge
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 1998Declaration of satisfaction of mortgage/charge
23 December 1998Declaration of satisfaction of mortgage/charge
23 December 1998Declaration of satisfaction of mortgage/charge
23 December 1998Declaration of satisfaction of mortgage/charge
16 December 1998Memorandum and Articles of Association
16 December 1998Memorandum and Articles of Association
14 October 1998Full accounts made up to 30 April 1998
14 October 1998Full accounts made up to 30 April 1998
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 July 1998Declaration of satisfaction of mortgage/charge
18 July 1998Declaration of satisfaction of mortgage/charge
18 July 1998Declaration of satisfaction of mortgage/charge
18 July 1998Declaration of satisfaction of mortgage/charge
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
9 March 1998Director resigned
9 March 1998Director resigned
29 January 1998New director appointed
29 January 1998New director appointed
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
8 December 1997Particulars of mortgage/charge
8 December 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
4 November 1997Particulars of mortgage/charge
3 November 1997Full accounts made up to 30 April 1997
3 November 1997Full accounts made up to 30 April 1997
16 May 1997New director appointed
16 May 1997New director appointed
2 April 1997Particulars of mortgage/charge
2 April 1997Particulars of mortgage/charge
20 February 1997Particulars of mortgage/charge
20 February 1997Particulars of mortgage/charge
20 February 1997Particulars of mortgage/charge
20 February 1997Particulars of mortgage/charge
24 January 1997Return made up to 28/12/96; no change of members
24 January 1997Return made up to 28/12/96; no change of members
14 January 1997Particulars of mortgage/charge
14 January 1997Particulars of mortgage/charge
8 January 1997Particulars of mortgage/charge
8 January 1997Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
29 November 1996Particulars of mortgage/charge
13 November 1996Return made up to 20/10/96; full list of members
13 November 1996Return made up to 20/10/96; full list of members
9 October 1996Full accounts made up to 30 April 1996
9 October 1996Full accounts made up to 30 April 1996
15 July 1996Memorandum and Articles of Association
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
15 July 1996Memorandum and Articles of Association
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
31 May 1996Particulars of mortgage/charge
31 May 1996Particulars of mortgage/charge
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
2 November 1995Secretary resigned
2 November 1995Secretary resigned
31 October 1995New director appointed
31 October 1995New director appointed
26 October 1995New secretary appointed
26 October 1995New director appointed
26 October 1995New director appointed
26 October 1995New director appointed
26 October 1995Registered office changed on 26/10/95 from: bridge house 181 queen victoria street london EC4 4DD
26 October 1995Registered office changed on 26/10/95 from: bridge house 181 queen victoria street london EC4 4DD
26 October 1995New director appointed
26 October 1995New secretary appointed
26 October 1995New director appointed
26 October 1995New director appointed
26 October 1995Director resigned
26 October 1995Director resigned
24 October 1995Accounting reference date notified as 30/04
24 October 1995Accounting reference date notified as 30/04
20 October 1995Incorporation
20 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing