Harlow
Essex
CM20 2BN
Director Name | Mr Dean Clark |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Craig Rowe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2019(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Martin John Hobbs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 August 2002) |
Role | Accounts Clerk |
Correspondence Address | 121 Roedean Avenue Enfield Middlesex EN3 5QN |
Director Name | Mrs Joan Margaret Reid |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1994) |
Role | Home Care Assistant |
Correspondence Address | 115 Roedean Avenue Enfield Middlesex EN3 5QN |
Secretary Name | Mr Brian Alexander Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 21 Dents Close Letchworth Hertfordshire SG6 2TP |
Director Name | Mr Jonathan Edward Reid |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 October 2001) |
Role | Upholsterer |
Correspondence Address | 127 Roedean Avenue Enfield Middlesex EN3 5QN |
Director Name | Michael Patrick Conroy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(21 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 April 2000) |
Role | Electrician |
Correspondence Address | 143 Roedean Avenue Enfield Middlesex EN3 5QN |
Secretary Name | John Francis Sherman Baxendine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Brambridge 1b Tippendell Lane Chiswell Green St Albans Hertfordshire AL2 3HJ |
Director Name | Trevor John Wheelhouse |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2001) |
Role | Electrician |
Correspondence Address | 131 Roedean Avenue Enfield Middlesex EN3 5QN |
Secretary Name | Ernest William Addington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2008) |
Role | Legal Practice Manager |
Correspondence Address | 22 Queen Annes Gardens Enfield Middlesex EN1 2JW |
Director Name | Andrew Mark Symonds |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 2008) |
Role | Engineer |
Correspondence Address | 115 Roedean Avenue Enfield Middlesex EN3 5QN |
Director Name | Andreas Theophanous |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2004) |
Role | Stocvk Controller |
Correspondence Address | 133 Roedean Avenue Enfield Middlesex EN3 5QN |
Director Name | Mr Shaun Terence Savage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(35 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Church Street Edmonton Green London N9 9DX |
Director Name | Mr Matthew Charles Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Emma Bonura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2013) |
Role | Secretary |
Correspondence Address | 91a Park Road Enfield Middlesex EN3 6LP |
Director Name | Mrs Diana Range |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Hexagon Property Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2019) |
Correspondence Address | 115 Fencepiece Road Ilford Essex IG6 2LD |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | D.l. Range 6.67% Ordinary |
---|---|
1 at £1 | Jo Symonds & Mr Andy Symonds 6.67% Ordinary |
1 at £1 | John Graham & Joanne Graham 6.67% Ordinary |
1 at £1 | Kemal Kalayci 6.67% Ordinary |
1 at £1 | Mr Aykan Shukru 6.67% Ordinary |
1 at £1 | Mr M.d. Whitbread 6.67% Ordinary |
1 at £1 | Mr Mark Byers 6.67% Ordinary |
1 at £1 | Mrs Maria Antoniou 6.67% Ordinary |
1 at £1 | Mrs S. Lomas & Mr D. Lomas 6.67% Ordinary |
1 at £1 | Ms L. Alexandrou 6.67% Ordinary |
1 at £1 | Romesh Mathiah 6.67% Ordinary |
1 at £1 | Rose Dodzo 6.67% Ordinary |
1 at £1 | Salih Oran 6.67% Ordinary |
1 at £1 | V.j.e. Harmel 6.67% Ordinary |
1 at £1 | Welcome Homes 6.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (6 pages) |
12 February 2020 | Termination of appointment of Diana Range as a director on 11 February 2020 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
31 January 2019 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
29 January 2019 | Termination of appointment of Hexagon Property Company Ltd as a director on 21 January 2019 (1 page) |
23 January 2019 | Appointment of Warwick Estates Property Management Limited as a secretary on 21 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from 4 Vaughan Avenue Hendon London NW4 4HU to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 23 January 2019 (1 page) |
23 January 2019 | Notification of a person with significant control statement (2 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 November 2018 | Appointment of Mr Dean Clark as a director on 21 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Romesh Muthiah as a director on 21 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Craig Rowe as a director on 21 November 2018 (2 pages) |
22 November 2018 | Appointment of Diana Range as a director on 21 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from 26 Apartment 26, Dorchester Court London Road Camberley Surrey GU15 3JJ to 4 Vaughan Avenue Hendon London NW4 4HU on 14 November 2018 (2 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Administrative restoration application (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 June 2018 | Confirmation statement made on 26 June 2017 with updates (10 pages) |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 June 2015 | Registered office address changed from 115 Fencepiece Road Ilford Essex IG6 2LD to 26 Apartment 26, Dorchester Court London Road Camberley Surrey GU15 3JJ on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 115 Fencepiece Road Ilford Essex IG6 2LD to 26 Apartment 26, Dorchester Court London Road Camberley Surrey GU15 3JJ on 12 June 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Registered office address changed from 1 Kings Avenue London N21 3NA on 29 July 2013 (1 page) |
29 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Appointment of Hexagon Property Company Ltd as a director (2 pages) |
29 July 2013 | Registered office address changed from 1 Kings Avenue London N21 3NA on 29 July 2013 (1 page) |
29 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 July 2013 | Appointment of Hexagon Property Company Ltd as a director (2 pages) |
10 June 2013 | Termination of appointment of Emma Bonura as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Emma Bonura as a secretary (2 pages) |
3 June 2013 | Termination of appointment of Shaun Savage as a director (3 pages) |
3 June 2013 | Termination of appointment of Shaun Savage as a director (3 pages) |
3 August 2012 | Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages) |
3 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
3 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages) |
3 August 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
3 August 2012 | Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 October 2011 | Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages) |
24 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Matthew Charles Gray on 16 June 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Shaun Terence Savage on 16 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 26 June 2004 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2005 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2007 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2003 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2006 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2004 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2003 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2006 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2007 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2001 with a full list of shareholders (12 pages) |
25 July 2011 | Annual return made up to 26 June 2005 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2008 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 26 June 2001 with a full list of shareholders (12 pages) |
25 July 2011 | Annual return made up to 26 June 2008 with a full list of shareholders (11 pages) |
12 July 2011 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
12 July 2011 | Registered office address changed from 2 Church Street Edmonton London N9 9DX on 12 July 2011 (2 pages) |
12 July 2011 | Administrative restoration application (3 pages) |
12 July 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (15 pages) |
12 July 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (15 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 July 2011 | Annual return made up to 26 June 2009 with a full list of shareholders (10 pages) |
12 July 2011 | Administrative restoration application (3 pages) |
12 July 2011 | Annual return made up to 26 June 2009 with a full list of shareholders (10 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 July 2011 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
12 July 2011 | Registered office address changed from 2 Church Street Edmonton London N9 9DX on 12 July 2011 (2 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 February 2009 | Return made up to 31/10/08; full list of members (8 pages) |
16 February 2009 | Return made up to 31/10/08; full list of members (8 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, 115 roedean avenue, enfield, middlesex, EN3 5QN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 115 roedean avenue, enfield, middlesex, EN3 5QN (1 page) |
20 October 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
10 October 2008 | Director appointed matthew charles gray (2 pages) |
10 October 2008 | Appointment terminated secretary ernest addington (1 page) |
10 October 2008 | Appointment terminated secretary ernest addington (1 page) |
10 October 2008 | Secretary appointed emma bonura (2 pages) |
10 October 2008 | Appointment terminated director andrew symonds (1 page) |
10 October 2008 | Appointment terminated director andrew symonds (1 page) |
10 October 2008 | Director appointed matthew charles gray (2 pages) |
10 October 2008 | Secretary appointed emma bonura (2 pages) |
3 June 2008 | Director appointed shaun terence savage (2 pages) |
3 June 2008 | Director appointed shaun terence savage (2 pages) |
12 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
13 June 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
13 June 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Return made up to 26/06/02; no change of members (8 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 121 roedean avenue, enfield, middlesex, EN3 5QN (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 121 roedean avenue, enfield, middlesex, EN3 5QN (1 page) |
18 December 2002 | Return made up to 26/06/02; no change of members (8 pages) |
18 December 2002 | Director resigned (1 page) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
16 August 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 August 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 July 2000 | Return made up to 26/06/00; full list of members
|
25 July 2000 | Return made up to 26/06/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
3 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
3 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
29 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
22 July 1996 | Return made up to 26/06/96; full list of members
|
22 July 1996 | Return made up to 26/06/96; full list of members
|
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |