Total Documents | 448 |
---|
Total Pages | 3,680 |
---|
9 September 2020 | Full accounts made up to 31 January 2020 |
---|---|
14 July 2020 | Director's details changed for Ms Marianne Neville on 14 July 2020 |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates |
19 February 2020 | Termination of appointment of Mark William Strickland as a director on 13 February 2020 |
19 February 2020 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 13 February 2020 |
30 August 2019 | Full accounts made up to 31 January 2019 |
14 August 2019 | Appointment of Mr Mark William Strickland as a director on 25 July 2019 |
13 August 2019 | Termination of appointment of Simon John Breakwell as a director on 1 August 2019 |
12 August 2019 | Appointment of Miss Marianne Neville as a director on 25 July 2019 |
12 August 2019 | Termination of appointment of Gillian Pritchard as a director on 1 August 2019 |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates |
8 May 2019 | Termination of appointment of Martin Andrew Clarke as a director on 29 April 2019 |
12 February 2019 | Termination of appointment of Catherine Marie Free as a secretary on 30 January 2019 |
12 February 2019 | Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019 |
12 October 2018 | Full accounts made up to 31 January 2018 |
4 October 2018 | Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018 |
21 August 2018 | Termination of appointment of Mark William Strickland as a director on 1 July 2018 |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates |
1 May 2018 | Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018 |
1 May 2018 | Termination of appointment of Mark Falcon Millar as a director on 17 April 2018 |
1 May 2018 | Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018 |
11 December 2017 | Appointment of Mr Simon John Breakwell as a director on 22 November 2017 |
25 August 2017 | Termination of appointment of Charles Edward Norman as a director on 24 August 2017 |
25 August 2017 | Termination of appointment of Charles Edward Norman as a director on 24 August 2017 |
8 August 2017 | Appointment of Mr Mark William Strickland as a director on 7 August 2017 |
8 August 2017 | Appointment of Mr Mark William Strickland as a director on 7 August 2017 |
4 August 2017 | Termination of appointment of Robert David Mackenzie as a director on 1 August 2017 |
4 August 2017 | Termination of appointment of Robert David Mackenzie as a director on 1 August 2017 |
23 June 2017 | Full accounts made up to 31 January 2017 |
23 June 2017 | Full accounts made up to 31 January 2017 |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
11 August 2016 | Satisfaction of charge 037977470014 in full |
11 August 2016 | Satisfaction of charge 037977470014 in full |
18 July 2016 | Full accounts made up to 31 January 2016 |
18 July 2016 | Full accounts made up to 31 January 2016 |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 June 2016 | Termination of appointment of Robert James Scott as a director on 30 April 2016
|
6 June 2016 | Termination of appointment of Robert James Scott as a director on 30 April 2016
|
16 May 2016 | Director's details changed for Gillian Pritchard on 30 April 2016 |
16 May 2016 | Director's details changed for Gillian Pritchard on 30 April 2016 |
13 May 2016 | Termination of appointment of Robert James Scott as a director |
13 May 2016 | Termination of appointment of Robert James Scott as a director |
12 May 2016 | Appointment of Gillian Pritchard as a director on 30 April 2016
|
12 May 2016 | Appointment of Gillian Pritchard as a director on 30 April 2016
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 October 2015 | Satisfaction of charge 037977470012 in part |
1 October 2015 | Satisfaction of charge 037977470012 in part |
10 July 2015 | Appointment of Mr Robert David Mackenzie as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Robert David Mackenzie as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Robert David Mackenzie as a director on 1 July 2015 |
10 July 2015 | Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Mark Falcon Millar as a director on 1 July 2015 |
10 July 2015 | Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Mark Falcon Millar as a director on 1 July 2015 |
10 July 2015 | Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015 |
10 July 2015 | Appointment of Mr Mark Falcon Millar as a director on 1 July 2015 |
8 July 2015 | Full accounts made up to 31 January 2015 |
8 July 2015 | Full accounts made up to 31 January 2015 |
1 April 2015 | Director's details changed for Mr Robert James Scott on 20 March 2015 |
1 April 2015 | Director's details changed for Mr Robert James Scott on 20 March 2015 |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014 |
22 December 2014 | Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014 |
18 December 2014 | Appointment of Charles Edward Norman as a director on 16 December 2014 |
18 December 2014 | Appointment of Charles Edward Norman as a director on 16 December 2014 |
17 September 2014 | Appointment of Robert James Scott as a director on 17 September 2014 |
17 September 2014 | Appointment of Robert James Scott as a director on 17 September 2014 |
11 September 2014 | Termination of appointment of Robert James Scott as a secretary on 8 September 2014 |
11 September 2014 | Termination of appointment of Robert James Scott as a secretary on 8 September 2014 |
11 September 2014 | Appointment of Mark Falcon Millar as a secretary on 8 September 2014 |
11 September 2014 | Appointment of Mark Falcon Millar as a secretary on 8 September 2014 |
11 September 2014 | Termination of appointment of Robert James Scott as a secretary on 8 September 2014 |
11 September 2014 | Appointment of Mark Falcon Millar as a secretary on 8 September 2014 |
10 September 2014 | Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014 |
10 September 2014 | Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014 |
30 June 2014 | Full accounts made up to 31 January 2014 |
30 June 2014 | Full accounts made up to 31 January 2014 |
30 April 2014 | Termination of appointment of Victoria Haynes as a secretary |
30 April 2014 | Appointment of Robert James Scott as a secretary |
30 April 2014 | Termination of appointment of Victoria Haynes as a secretary |
30 April 2014 | Appointment of Robert James Scott as a secretary |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
11 February 2014 | Termination of appointment of Andrew Strong as a director |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Andrew Strong as a director |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | Appointment of Christopher Trevor Peter Jansen as a director |
21 January 2014 | Appointment of Christopher Trevor Peter Jansen as a director |
19 December 2013 | Director's details changed for Andrew Jonathan Peter Strong on 1 December 2013 |
19 December 2013 | Director's details changed for Andrew Jonathan Peter Strong on 1 December 2013 |
19 December 2013 | Director's details changed for Andrew Jonathan Peter Strong on 1 December 2013 |
25 October 2013 | Full accounts made up to 31 January 2013 |
25 October 2013 | Full accounts made up to 31 January 2013 |
9 October 2013 | Termination of appointment of Stuart Howard as a director |
9 October 2013 | Termination of appointment of John Goodsell as a director |
9 October 2013 | Termination of appointment of Stuart Howard as a director |
9 October 2013 | Termination of appointment of John Goodsell as a director |
1 August 2013 | Appointment of Victoria Haynes as a secretary |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary |
1 August 2013 | Appointment of Victoria Haynes as a secretary |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary |
10 July 2013 | Memorandum and Articles of Association |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association |
10 July 2013 | Resolutions
|
9 July 2013 | Registration of charge 037977470012 |
9 July 2013 | Registration of charge 037977470012 |
9 July 2013 | Registration of charge 037977470013 |
9 July 2013 | Registration of charge 037977470013 |
9 July 2013 | Registration of charge 037977470014 |
9 July 2013 | Registration of charge 037977470014 |
3 July 2013 | Satisfaction of charge 9 in full |
3 July 2013 | Solvency statement dated 28/06/13 |
3 July 2013 | Resolutions
|
3 July 2013 | Satisfaction of charge 11 in full |
3 July 2013 | Statement of capital on 3 July 2013
|
3 July 2013 | Satisfaction of charge 11 in full |
3 July 2013 | Statement by directors |
3 July 2013 | Statement of capital on 3 July 2013
|
3 July 2013 | Satisfaction of charge 10 in full |
3 July 2013 | Satisfaction of charge 10 in full |
3 July 2013 | Satisfaction of charge 9 in full |
3 July 2013 | Statement of capital on 3 July 2013
|
3 July 2013 | Statement by directors |
3 July 2013 | Solvency statement dated 28/06/13 |
3 July 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
15 October 2012 | Full accounts made up to 31 January 2012 |
15 October 2012 | Full accounts made up to 31 January 2012 |
31 August 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 |
31 August 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary |
21 August 2012 | Termination of appointment of John Davies as a secretary |
21 August 2012 | Termination of appointment of John Davies as a secretary |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
17 October 2011 | Full accounts made up to 31 January 2011 |
17 October 2011 | Full accounts made up to 31 January 2011 |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
3 September 2010 | Full accounts made up to 31 January 2010 |
3 September 2010 | Full accounts made up to 31 January 2010 |
17 April 2010 | Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009 |
17 April 2010 | Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009 |
17 April 2010 | Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009 |
16 April 2010 | Director's details changed for Andrew Kenneth Boland on 1 October 2009 |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 |
16 April 2010 | Director's details changed for Andrew Kenneth Boland on 1 October 2009 |
16 April 2010 | Secretary's details changed for John Davies on 1 October 2009 |
16 April 2010 | Director's details changed for Andrew Kenneth Boland on 1 October 2009 |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
24 September 2009 | Full accounts made up to 31 January 2009 |
24 September 2009 | Full accounts made up to 31 January 2009 |
9 February 2009 | Return made up to 01/02/09; full list of members |
9 February 2009 | Return made up to 01/02/09; full list of members |
6 February 2009 | Director appointed andrew kenneth boland |
6 February 2009 | Director appointed andrew kenneth boland |
1 December 2008 | Full accounts made up to 31 January 2008 |
1 December 2008 | Full accounts made up to 31 January 2008 |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
5 February 2008 | Return made up to 01/02/08; full list of members |
5 February 2008 | Return made up to 01/02/08; full list of members |
8 January 2008 | Auditor's resignation |
8 January 2008 | Auditor's resignation |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 |
19 December 2007 | Particulars of mortgage/charge |
19 December 2007 | Particulars of mortgage/charge |
19 December 2007 | Particulars of mortgage/charge |
19 December 2007 | Particulars of mortgage/charge |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Resolutions
|
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Resolutions
|
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
10 December 2007 | Declaration of assistance for shares acquisition |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 November 2007 | New director appointed |
6 November 2007 | New director appointed |
26 October 2007 | Full accounts made up to 31 December 2006 |
26 October 2007 | Full accounts made up to 31 December 2006 |
25 October 2007 | New director appointed |
25 October 2007 | Director resigned |
25 October 2007 | New director appointed |
25 October 2007 | New director appointed |
25 October 2007 | Director resigned |
25 October 2007 | New secretary appointed |
25 October 2007 | Director resigned |
25 October 2007 | Secretary resigned |
25 October 2007 | New director appointed |
25 October 2007 | Secretary resigned |
25 October 2007 | Director resigned |
25 October 2007 | New secretary appointed |
30 May 2007 | Declaration of assistance for shares acquisition |
30 May 2007 | Declaration of assistance for shares acquisition |
19 May 2007 | Particulars of mortgage/charge |
19 May 2007 | Particulars of mortgage/charge |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
15 May 2007 | Declaration of assistance for shares acquisition |
4 May 2007 | Particulars of mortgage/charge |
4 May 2007 | Particulars of mortgage/charge |
9 March 2007 | Return made up to 01/02/07; full list of members |
9 March 2007 | Return made up to 01/02/07; full list of members |
27 October 2006 | Full accounts made up to 31 December 2005 |
27 October 2006 | Full accounts made up to 31 December 2005 |
25 March 2006 | Particulars of mortgage/charge |
25 March 2006 | Particulars of mortgage/charge |
25 March 2006 | Particulars of mortgage/charge |
25 March 2006 | Particulars of mortgage/charge |
25 March 2006 | Particulars of mortgage/charge |
25 March 2006 | Particulars of mortgage/charge |
21 March 2006 | Declaration of assistance for shares acquisition |
21 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
17 March 2006 | Declaration of assistance for shares acquisition |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
3 March 2006 | Return made up to 01/02/06; full list of members
|
3 March 2006 | Return made up to 01/02/06; full list of members
|
12 October 2005 | Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW |
12 October 2005 | Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW |
16 June 2005 | New secretary appointed |
16 June 2005 | Secretary resigned |
16 June 2005 | New secretary appointed |
16 June 2005 | Secretary resigned |
6 June 2005 | Full accounts made up to 31 December 2004 |
6 June 2005 | Full accounts made up to 31 December 2004 |
23 March 2005 | Return made up to 01/02/05; full list of members |
23 March 2005 | Return made up to 01/02/05; full list of members |
17 March 2005 | New director appointed |
17 March 2005 | New director appointed |
17 March 2005 | Director resigned |
17 March 2005 | Director resigned |
10 January 2005 | Director's particulars changed |
10 January 2005 | Director's particulars changed |
30 November 2004 | New director appointed |
30 November 2004 | New director appointed |
3 November 2004 | New director appointed |
3 November 2004 | New director appointed |
31 October 2004 | Director resigned |
31 October 2004 | Director resigned |
31 October 2004 | Director resigned |
31 October 2004 | Director resigned |
31 October 2004 | Director resigned |
31 October 2004 | Director resigned |
19 October 2004 | Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD |
19 October 2004 | Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD |
19 October 2004 | Secretary resigned |
19 October 2004 | New secretary appointed |
19 October 2004 | Secretary resigned |
19 October 2004 | New secretary appointed |
15 October 2004 | Particulars of mortgage/charge |
15 October 2004 | Particulars of mortgage/charge |
15 October 2004 | Particulars of mortgage/charge |
15 October 2004 | Particulars of mortgage/charge |
15 October 2004 | Particulars of mortgage/charge |
15 October 2004 | Particulars of mortgage/charge |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 October 2004 | Declaration of assistance for shares acquisition |
8 July 2004 | Full accounts made up to 31 December 2003 |
8 July 2004 | Full accounts made up to 31 December 2003 |
26 February 2004 | Return made up to 01/02/04; full list of members |
26 February 2004 | Return made up to 01/02/04; full list of members |
28 July 2003 | Full accounts made up to 31 December 2002 |
28 July 2003 | Full accounts made up to 31 December 2002 |
13 May 2003 | Auditor's resignation |
13 May 2003 | Auditor's resignation |
5 March 2003 | Return made up to 01/02/03; full list of members |
5 March 2003 | Return made up to 01/02/03; full list of members |
4 November 2002 | Full accounts made up to 31 December 2001 |
4 November 2002 | Full accounts made up to 31 December 2001 |
4 July 2002 | Director's particulars changed |
4 July 2002 | Director's particulars changed |
18 March 2002 | New director appointed |
18 March 2002 | New director appointed |
1 March 2002 | Return made up to 01/02/02; full list of members |
1 March 2002 | Return made up to 01/02/02; full list of members |
4 December 2001 | Director's particulars changed |
4 December 2001 | Director's particulars changed |
1 November 2001 | Full accounts made up to 31 December 2000 |
1 November 2001 | Full accounts made up to 31 December 2000 |
18 October 2001 | Secretary's particulars changed |
18 October 2001 | Secretary's particulars changed |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 |
14 September 2001 | Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA |
14 September 2001 | Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA |
24 July 2001 | Secretary resigned |
24 July 2001 | Secretary resigned |
24 July 2001 | New secretary appointed |
24 July 2001 | Secretary resigned |
24 July 2001 | Secretary resigned |
24 July 2001 | New secretary appointed |
2 March 2001 | Return made up to 01/02/01; full list of members |
2 March 2001 | Return made up to 01/02/01; full list of members |
1 February 2001 | Full accounts made up to 31 December 1999 |
1 February 2001 | Full accounts made up to 31 December 1999 |
3 October 2000 | Delivery ext'd 3 mth 31/12/99 |
3 October 2000 | Delivery ext'd 3 mth 31/12/99 |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
25 July 2000 | Return made up to 24/06/00; full list of members |
25 July 2000 | Return made up to 24/06/00; full list of members |
16 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 |
16 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 |
3 February 2000 | Ad 20/09/99--------- £ si [email protected]= 100007251 £ ic 1100010982/2200018233 |
3 February 2000 | Ad 20/09/99--------- £ si [email protected]= 100007251 £ ic 1100010982/2200018233 |
3 February 2000 | Statement of affairs |
3 February 2000 | Statement of affairs |
3 February 2000 | Statement of affairs |
3 February 2000 | Statement of affairs |
27 October 1999 | Director resigned |
27 October 1999 | New director appointed |
27 October 1999 | New secretary appointed |
27 October 1999 | New director appointed |
27 October 1999 | Ad 23/09/99--------- £ si 1100010980@1=1100010980 £ ic 2/1100010982 |
27 October 1999 | Director resigned |
27 October 1999 | Ad 23/09/99--------- £ si 1100010980@1=1100010980 £ ic 2/1100010982 |
27 October 1999 | New director appointed |
27 October 1999 | New secretary appointed |
27 October 1999 | Registered office changed on 27/10/99 from: norfolk house priestley road basingstoke hampshire RG24 9NY |
27 October 1999 | Registered office changed on 27/10/99 from: norfolk house priestley road basingstoke hampshire RG24 9NY |
27 October 1999 | New director appointed |
12 October 1999 | New secretary appointed |
12 October 1999 | New secretary appointed |
1 October 1999 | Secretary resigned |
1 October 1999 | Director resigned |
1 October 1999 | Secretary resigned |
1 October 1999 | Director resigned |
1 October 1999 | Director resigned |
1 October 1999 | Director resigned |
13 August 1999 | Resolutions
|
13 August 1999 | £ nc 10000000/4000000000 03/08/99 |
13 August 1999 | £ nc 10000000/4000000000 03/08/99 |
13 August 1999 | Resolutions
|
10 August 1999 | Memorandum and Articles of Association |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Memorandum and Articles of Association |
24 June 1999 | Incorporation |
24 June 1999 | Incorporation |