Harlow
Essex
CM20 2BN
Director Name | Mr Gary Thomas Luscombe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 April 2015(38 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Repairs & Planned Maintenance Manager |
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 | 01 January 2016(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Steve John Richardson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | HGV Driver |
Correspondence Address | 31 Colne Court East Tilbury Grays Essex RM18 8RE |
Director Name | Allan Lewis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 1992) |
Role | Folk Lift Driver |
Correspondence Address | 24 Colne Court East Tilbury Grays Essex RM18 8RE |
Director Name | Mrs Florence Johnson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | School Teacher |
Correspondence Address | 33 Colne Court East Tilbury Grays Essex RM18 8RE |
Director Name | Mr Mark Danaher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 36 Colne East Tilbury Grays Essex RM18 8RE |
Secretary Name | Mr Mark Danaher |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 36 Colne East Tilbury Grays Essex RM18 8RE |
Secretary Name | Mr Richard Tesch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1997) |
Role | Telecommunications Engineer |
Correspondence Address | 26 Colne Court East Tilbury Grays Essex RM18 8RE |
Secretary Name | Mrs Thompson Joanne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 1992) |
Role | Progress Clerk |
Correspondence Address | 6 Colne East Tilbury Grays Essex RM18 8RE |
Director Name | Allan Lewis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1997) |
Role | Factory Operative |
Correspondence Address | 24 Colne Court East Tilbury Grays Essex RM18 8RE |
Director Name | Karen Longmore |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2001) |
Role | Book Keeper |
Correspondence Address | 27 Colne Court East Tilbury Essex RM18 8RE |
Director Name | Julie Nelder |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 32 Colne Court East Tilbury Tilbury Essex RM18 8RE |
Director Name | Terence Nelder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2001) |
Role | Proprietor |
Correspondence Address | 2 Whitmore Close Fairways Orsett Essex RM16 3JE |
Secretary Name | Mrs Florence Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 1997(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 33 Colne Court East Tilbury Grays Essex RM18 8RE |
Director Name | Mr Brian Ding |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2002) |
Role | Bus Cleaner |
Country of Residence | England |
Correspondence Address | 25 Colne Court East Tilbury Essex RM18 8RE |
Director Name | Christopher David Wates |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2001) |
Role | Bank Officer |
Correspondence Address | 9 Colne Court East Tilbury Tilbury Essex RM18 8RE |
Director Name | Mrs Renata Helen Gully |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Static Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 29 Trent East Tilbury Essex RM18 8SU |
Secretary Name | Leigh Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 13 Colne Court Tilbury Essex RM18 8RE |
Director Name | Leigh Lunn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Manager |
Correspondence Address | 13 Clone Court East Tilbury Essex Rm18 |
Secretary Name | Autrac Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2007) |
Correspondence Address | 57a Southend Road Grays Essex RM17 5NL |
Secretary Name | Autrac Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(31 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2008) |
Correspondence Address | 57a Southend Road Grays Essex RM17 5NL |
Secretary Name | Honeywell Property Soloutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2010) |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Termination of appointment of Brian Ding as a director on 18 March 2020 (1 page) |
29 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of Unite Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of Unite Company Secretaries as a secretary on 1 January 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (3 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (3 pages) |
9 April 2015 | Appointment of Mr Gary Thomas Luscombe as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Gary Thomas Luscombe as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Gary Thomas Luscombe as a director on 8 April 2015 (2 pages) |
15 January 2015 | Annual return made up to 20 December 2014 no member list (3 pages) |
15 January 2015 | Annual return made up to 20 December 2014 no member list (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 no member list (3 pages) |
20 December 2013 | Annual return made up to 20 December 2013 no member list (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 no member list (3 pages) |
20 December 2012 | Annual return made up to 20 December 2012 no member list (3 pages) |
20 December 2011 | Annual return made up to 20 December 2011 no member list (3 pages) |
20 December 2011 | Annual return made up to 20 December 2011 no member list (3 pages) |
12 December 2011 | Secretary's details changed for Unite Company Secretaries on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Unite Company Secretaries on 12 December 2011 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 21 November 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 March 2011 | Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Homes Four You Limited 62 High Street Aveley South Ockendon Essex RM15 4BX England on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 20 December 2010 no member list (2 pages) |
1 March 2011 | Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page) |
1 March 2011 | Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page) |
1 March 2011 | Appointment of Unite Company Secretaries as a secretary (2 pages) |
1 March 2011 | Annual return made up to 20 December 2010 no member list (2 pages) |
1 March 2011 | Appointment of Unite Company Secretaries as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page) |
28 February 2011 | Termination of appointment of Honeywell Property Soloutions Ltd as a secretary (1 page) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Annual return made up to 20 December 2009 no member list (2 pages) |
10 March 2010 | Director's details changed for Brian Ding on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Brian Ding on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 December 2009 no member list (2 pages) |
10 March 2010 | Director's details changed for Brian Ding on 1 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 3 March 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 February 2009 | Annual return made up to 20/12/08 (6 pages) |
8 February 2009 | Annual return made up to 20/12/08 (6 pages) |
1 October 2008 | Secretary appointed honeywell property soloutions LTD (1 page) |
1 October 2008 | Secretary appointed honeywell property soloutions LTD (1 page) |
13 May 2008 | Appointment terminated secretary autrac management LTD (1 page) |
13 May 2008 | Appointment terminated secretary autrac management LTD (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 February 2008 | Annual return made up to 20/12/07 (3 pages) |
19 February 2008 | Annual return made up to 20/12/07 (3 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Annual return made up to 20/12/06
|
5 February 2007 | Annual return made up to 20/12/06
|
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 December 2005 | Annual return made up to 20/12/05 (3 pages) |
21 December 2005 | Annual return made up to 20/12/05 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 January 2005 | Annual return made up to 20/12/04
|
4 January 2005 | Annual return made up to 20/12/04
|
8 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 13 colne court east tilbury essex RM18 8RE (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 13 colne court east tilbury essex RM18 8RE (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
20 January 2004 | Annual return made up to 20/12/03
|
20 January 2004 | Annual return made up to 20/12/03
|
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 January 2003 | Annual return made up to 20/12/02 (3 pages) |
17 January 2003 | Annual return made up to 20/12/02 (3 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 10 colne court east tilbury grays essex RM18 8RE (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 10 colne court east tilbury grays essex RM18 8RE (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 16 warrior square southend on sea SS1 2WS (1 page) |
18 February 2002 | Annual return made up to 20/12/01 (8 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 16 warrior square southend on sea SS1 2WS (1 page) |
18 February 2002 | Annual return made up to 20/12/01 (8 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (1 page) |
18 February 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 January 2002 | Annual return made up to 20/12/00 (3 pages) |
24 January 2002 | Annual return made up to 20/12/00 (3 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 March 2000 | Annual return made up to 20/12/99 (4 pages) |
9 March 2000 | Annual return made up to 20/12/99 (4 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
15 December 1998 | Annual return made up to 20/12/98 (4 pages) |
15 December 1998 | Annual return made up to 20/12/98 (4 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 20/12/97 (4 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Annual return made up to 20/12/97 (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1997 | Annual return made up to 20/12/96 (4 pages) |
13 January 1997 | Annual return made up to 20/12/96 (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 December 1995 | Annual return made up to 20/12/95 (4 pages) |
15 December 1995 | Annual return made up to 20/12/95 (4 pages) |