Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director Name | Dr Kate Masters |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Doctor |
Country of Residence | Bristol |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Film Industry |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Dr Laurence James Howe |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Research Associate |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Caroline Anne Marga Herbert |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Elizabeth Anne Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | John Howard Newman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Director Name | Tracy Elizabeth Goldsmith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Executive Assistant |
Correspondence Address | 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Director Name | Sir Christopher Rupert Walford |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Solicitor |
Correspondence Address | Rose Cottage Bank Mill Berkhamsted Hertfordshire HP4 2ER |
Director Name | Anne Elizabeth Walford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Teacher |
Correspondence Address | Rose Cottage Bank Mill Berkhamsted Hertfordshire HP4 2ER |
Director Name | James Christian Saunders |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Secretary Name | James Christian Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Director Name | Sarah Elizabeth Chapman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 1998) |
Role | Accountant |
Correspondence Address | 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Secretary Name | Sarah Elizabeth Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 1998) |
Role | Accountant |
Correspondence Address | 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Director Name | Nael Rosario |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2000) |
Role | Software Consultant |
Correspondence Address | The Garden Flat 1 Victoria Square Clifton Bristol Avon BS8 4EU |
Director Name | Diane Callison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1999) |
Role | Administration Manager |
Correspondence Address | Top Floor Flat 1 Victoria Square Bristol BS8 4EU |
Secretary Name | Martin John Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1999) |
Role | Company Director |
Correspondence Address | Flat 36 The Contemporis 10 Merchants Road Clifton Bristol Avon BS8 4HB |
Director Name | Peter Anthony Spargo |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2004) |
Role | HR Advisor |
Correspondence Address | 1 Victoria Square Top Flat Bristol Avon BS8 4EU |
Secretary Name | Peter Anthony Spargo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2004) |
Role | HR Advisor |
Correspondence Address | 1 Victoria Square Top Flat Bristol Avon BS8 4EU |
Director Name | Laura Ellen Spargo |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2004) |
Role | University Administrator |
Correspondence Address | 1 Victoria Square Top Flat Bristol Avon BS8 4EU |
Secretary Name | Elizabeth Anne Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Cornerstones 41 Canynge Road Clifton Bristol BS8 3LH |
Secretary Name | Peter James Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 11 Alma Vale Road Clifton Bristol BS8 2HL |
Director Name | Susanna Rose Pickering |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(35 years after company formation) |
Appointment Duration | 1 year (resigned 08 April 2009) |
Role | PR |
Correspondence Address | Tff 1 Victoria Square Bristol Avon BS8 4EU |
Secretary Name | Susanna Rose Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | PR |
Correspondence Address | Tff 1 Victoria Square Bristol Avon BS8 4EU |
Director Name | Mr George Walker |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Shrubbery Redland Bristol BS6 6TA |
Director Name | Mr Richard Tahi Calhaem |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(38 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2018) |
Role | None Supplied |
Country of Residence | Bristol |
Correspondence Address | 256 Southmead Road Westbury-On-Trym Bristol BS10 5EN |
Director Name | Mr Nicholas Louis Sebastian Lambert |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(39 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2017) |
Role | Architect |
Country of Residence | Bristol |
Correspondence Address | 256 Southmead Road Westbury-On-Trym Bristol BS10 5EN |
Director Name | Ms Vanessa Masters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(42 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 18 August 2015) |
Role | None Supplied |
Country of Residence | Bristol |
Correspondence Address | Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ |
Secretary Name | Bloq Management |
---|---|
Status | Resigned |
Appointed | 20 February 2017(43 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | 256 Southmead Road Westbury-On-Trym Bristol BS10 5EN |
Secretary Name | Mr Adam James Church |
---|---|
Status | Resigned |
Appointed | 18 September 2017(44 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 1 Victoria Square Bristol BS8 4EU |
Director Name | Mr Ansis Berzins |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 February 2018(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 2022) |
Role | Head Of Fp&A Das Group |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Secretary Name | Mr Samuel Williams |
---|---|
Status | Resigned |
Appointed | 14 September 2018(45 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2019) |
Role | Company Director |
Correspondence Address | 1 Victoria Square Bristol BS8 4EU |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 February 2017) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Anthony Carl Garcia 20.00% Ordinary |
---|---|
1 at £1 | Dr Kate Masters & Ms Vanessa Masters 20.00% Ordinary |
1 at £1 | John Howard Newman & Elizabeth Anne Newman 20.00% Ordinary |
1 at £1 | Mr Nicholas Louis Sebastian Lambert 20.00% Ordinary |
1 at £1 | Mr Richard Tahi & Mrs Emilie Ann Calhaem 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
4 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
20 October 2022 | Termination of appointment of Kate Masters as a director on 20 October 2022 (1 page) |
4 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 September 2022 | Appointment of Mrs Caroline Anne Marga Herbert as a director on 13 September 2022 (2 pages) |
24 August 2022 | Termination of appointment of Ansis Berzins as a director on 24 August 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
1 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 June 2021 | Appointment of Dr. Lawrence James Howe as a director on 27 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Dr. Lawrence James Howe on 29 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Andrew Mark Smith as a director on 15 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Elizabeth Anne Newman as a director on 23 February 2021 (1 page) |
10 June 2021 | Termination of appointment of Samuel Williams as a director on 8 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 December 2019 | Registered office address changed from 1 Victoria Square Bristol BS8 4EU England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 5 December 2019 (1 page) |
5 December 2019 | Appointment of Block Management Uk Limited as a secretary on 5 December 2019 (2 pages) |
12 October 2019 | Termination of appointment of Samuel Williams as a secretary on 6 October 2019 (1 page) |
26 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 November 2018 | Appointment of Mr Samuel Williams as a secretary on 14 September 2018 (2 pages) |
24 November 2018 | Termination of appointment of Adam James Church as a secretary on 14 September 2018 (1 page) |
19 September 2018 | Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 1 Victoria Square Bristol BS8 4EU on 19 September 2018 (1 page) |
23 February 2018 | Appointment of Mr Ansis Berzins as a director on 22 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Richard Tahi Calhaem as a director on 7 February 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Appointment of Mr Samuel Williams as a director on 3 January 2018 (2 pages) |
29 November 2017 | Termination of appointment of Nicholas Louis Sebastian Lambert as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Nicholas Louis Sebastian Lambert as a director on 29 November 2017 (1 page) |
21 September 2017 | Director's details changed for Elizabeth Anne Newman on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Anthony Carl Garcia on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Richard Tahi Calhaem on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Nicholas Louis Sebastian Lambert on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Nicholas Louis Sebastian Lambert on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Elizabeth Anne Newman on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Richard Tahi Calhaem on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Anthony Carl Garcia on 21 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Bloq Management as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Adam James Church as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Adam James Church as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Bloq Management as a secretary on 18 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 14 September 2017 (1 page) |
21 February 2017 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Hillcrest Estate Management Limited as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Appointment of Bloq Management as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Bloq Management as a secretary on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Hillcrest Estate Management Limited as a secretary on 20 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET on 21 February 2017 (1 page) |
3 February 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
3 February 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 March 2016 | Termination of appointment of John Howard Newman as a director on 31 December 2015 (1 page) |
9 March 2016 | Termination of appointment of John Howard Newman as a director on 31 December 2015 (1 page) |
25 January 2016 | Appointment of Dr Kate Masters as a director on 20 January 2016 (2 pages) |
25 January 2016 | Appointment of Dr Kate Masters as a director on 20 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Termination of appointment of Vanessa Masters as a director on 18 August 2015 (1 page) |
6 January 2016 | Termination of appointment of Vanessa Masters as a director on 18 August 2015 (1 page) |
26 November 2015 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
26 November 2015 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
23 November 2015 | Appointment of Ms Vanessa Masters as a director on 17 August 2015 (2 pages) |
23 November 2015 | Appointment of Ms Vanessa Masters as a director on 17 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of George Walker as a director on 5 August 2015 (1 page) |
8 September 2015 | Termination of appointment of George Walker as a director on 5 August 2015 (1 page) |
8 September 2015 | Termination of appointment of George Walker as a director on 5 August 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 November 2014 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
21 November 2014 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 November 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
27 November 2013 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Appointment of Mr Nicholas Louis Sebastian Lambert as a director (2 pages) |
2 January 2013 | Appointment of Mr Nicholas Louis Sebastian Lambert as a director (2 pages) |
6 December 2012 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
26 March 2012 | Termination of appointment of Mary Wynne as a director (1 page) |
26 March 2012 | Termination of appointment of Mary Wynne as a director (1 page) |
9 February 2012 | Appointment of Mr Richard Tahi Calhaem as a director (2 pages) |
9 February 2012 | Appointment of Mr Richard Tahi Calhaem as a director (2 pages) |
8 February 2012 | Termination of appointment of Brigham Whitney as a director (1 page) |
8 February 2012 | Termination of appointment of Brigham Whitney as a director (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
6 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Appointment of Mr George Walker as a director (3 pages) |
2 February 2011 | Appointment of Mr George Walker as a director (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Termination of appointment of Susanna Pickering as a director (1 page) |
18 January 2011 | Termination of appointment of Susanna Pickering as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Registered office address changed from 11 Grove Road Redland Bristol BS6 6UJ on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Registered office address changed from 11 Grove Road Redland Bristol BS6 6UJ on 12 March 2010 (1 page) |
17 June 2009 | Appointment terminated secretary susanna pickering (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 1 victoria square bristol avon BS8 4EU (1 page) |
17 June 2009 | Secretary appointed hillcrest estate management LIMITED (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 1 victoria square bristol avon BS8 4EU (1 page) |
17 June 2009 | Appointment terminated secretary susanna pickering (1 page) |
17 June 2009 | Secretary appointed hillcrest estate management LIMITED (2 pages) |
10 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
10 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 July 2008 | Director and secretary appointed susanna rose pickering (1 page) |
18 July 2008 | Director and secretary appointed susanna rose pickering (1 page) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o county estate management secretarial services LIMITED 79 new cavendishstreet london W1W 6XB (1 page) |
25 April 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o county estate management secretarial services LIMITED 79 new cavendishstreet london W1W 6XB (1 page) |
25 April 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
7 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
21 December 2006 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL (1 page) |
20 September 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
10 February 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 1 victoria square clifton bristol 8 (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 1 victoria square clifton bristol 8 (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
21 January 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
21 January 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
14 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
14 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Return made up to 31/12/01; full list of members
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 March 1973 | Incorporation (15 pages) |
22 March 1973 | Incorporation (15 pages) |