Stadium Way
Harlow
Essex
CM19 5FP
Director Name | Sharon Tracey Ashley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Snr Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Ms Jane Pickering |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Michael Arthur Eason |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 24 August 2020) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Julie Anne Morris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 March 1993) |
Role | Reinsurance Broker |
Correspondence Address | 27 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Andrew Barrington Lovett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 27 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 50 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Irene Catherine Judkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 27 April 1992) |
Role | Student |
Correspondence Address | 51 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Secretary Name | Andrew Barrington Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 50 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Paul Anthony Judkins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Solicitor |
Correspondence Address | 51 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Mr Richard John Dickinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1994) |
Role | Commercial Manager |
Correspondence Address | Flat No 32 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Secretary Name | Paul Anthony Judkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1993) |
Role | Solicitor |
Correspondence Address | 51 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Tessa Barr |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 January 2008) |
Role | Shop Assistant |
Correspondence Address | 30 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Jane Susan James |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 1998) |
Role | Designer Antique Dealer |
Correspondence Address | 40 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Vanessa Vivienne Lawrence |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Publishing |
Correspondence Address | 6 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Bruno David Catwright |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 January 1999) |
Role | Technician |
Correspondence Address | Flat One Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Ernest Whetstone |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2002) |
Role | Retired |
Correspondence Address | 45 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | John Cawthorne |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(12 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 September 2009) |
Role | Retired |
Correspondence Address | 61 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Eric Stuart Longley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(12 years after company formation) |
Appointment Duration | 12 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 346 Stanstead Road Hoddesdon Hertfordshire EN11 0RZ |
Director Name | Annette Veronica Muzzlewhite |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1999) |
Role | Receptionist |
Correspondence Address | 28 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Secretary Name | John Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 61 Wickhams Wharf Viaduct Road Ware Hertfordshire SG12 9PT |
Director Name | Catherine Amanda Coar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2005) |
Role | Accountant |
Correspondence Address | Heathview House Royston Road Litlington Royston Hertfordshire SG8 0RJ |
Director Name | David Millar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(19 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 January 2006) |
Role | Construction |
Correspondence Address | 39 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Mr John Joseph Tutty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2007) |
Role | Quantity Surveying |
Country of Residence | England |
Correspondence Address | 26 Hoe Lane Ware Hertfordshire SG12 9NU |
Director Name | Langley Britchford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | IT Manager |
Correspondence Address | 14 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Chris Batts |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2009) |
Role | Banker |
Correspondence Address | 24 Wickhams Wharf Ware Hertfordshire SG12 9PT |
Director Name | Melanie Lax |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Pyramid Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 June 1993) |
Correspondence Address | 17 Bull Plain Hertford SG14 1DX |
Secretary Name | Pyramid Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1997) |
Correspondence Address | 17 Bull Plain Hertford SG14 1DX |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2000) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 65.57% - |
---|---|
2 at £1 | Manning 3.28% Ordinary |
1 at £1 | Cartwright 1.64% Ordinary |
1 at £1 | Coleman 1.64% Ordinary |
1 at £1 | Dickerson 1.64% Ordinary |
1 at £1 | Hewett 1.64% Ordinary |
1 at £1 | J.w. Thirwell 1.64% Ordinary |
1 at £1 | McDonald 1.64% Ordinary |
1 at £1 | Miss P.a. Beard 1.64% Ordinary |
1 at £1 | Mr C.f. Babbage 1.64% Ordinary |
1 at £1 | Mr Cawthorne 1.64% Ordinary |
1 at £1 | Mr F.c.a. Marchetto 1.64% Ordinary |
1 at £1 | Mr J. Hentall 1.64% Ordinary |
1 at £1 | Mr L.g. Richardson 1.64% Ordinary |
1 at £1 | Mr N. Dass 1.64% Ordinary |
1 at £1 | Mrs B.a. Smith 1.64% Ordinary |
1 at £1 | Mrs Doggett 1.64% Ordinary |
1 at £1 | Mrs Livermore 1.64% Ordinary |
1 at £1 | Ms G. Drewe 1.64% Ordinary |
1 at £1 | Ms S. Pollard 1.64% Ordinary |
1 at £1 | Rapson 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,500 |
Net Worth | £75,793 |
Cash | £35,222 |
Current Liabilities | £2,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Termination of appointment of Michael Arthur Eason as a director on 24 August 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (8 pages) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 12 September 2018 with updates (8 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 June 2017 | Appointment of Ms Jane Pickering as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Ms Jane Pickering as a director on 26 June 2017 (2 pages) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 April 2015 | Director's details changed for Karen Patricia Mcdermott on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Michael Arthur Eason on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Karen Patricia Mcdermott on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Sharon Tracey Ashley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Sharon Tracey Ashley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Michael Arthur Eason on 30 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Michael Arthur Eason on 24 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Michael Arthur Eason on 24 April 2015 (2 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 August 2014 | Appointment of Sharon Tracey Ashley as a director on 10 July 2014 (2 pages) |
21 August 2014 | Appointment of Sharon Tracey Ashley as a director on 10 July 2014 (2 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 August 2013 | Termination of appointment of Melanie Lax as a director (1 page) |
12 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
12 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (10 pages) |
12 August 2013 | Termination of appointment of Melanie Lax as a director (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 November 2012 | Director's details changed for Melanie Lax on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Melanie Lax on 28 November 2012 (2 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 May 2012 | Register inspection address has been changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 8 May 2012 (2 pages) |
8 May 2012 | Register inspection address has been changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (11 pages) |
16 April 2012 | Registered office address changed from Unit 11 Greenway Business Park Harlow Business Centre Harlow Essex CM19 5QE on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Unit 11 Greenway Business Park Harlow Business Centre Harlow Essex CM19 5QE on 16 April 2012 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (31 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (31 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Appointment of Melanie Lax as a director (3 pages) |
18 February 2010 | Appointment of Melanie Lax as a director (3 pages) |
1 February 2010 | Director's details changed for Michael Arthur Eason on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Arthur Eason on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Karen Patricia Mcdermott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Karen Patricia Mcdermott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Arthur Eason on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Karen Patricia Mcdermott on 1 February 2010 (2 pages) |
12 January 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages) |
12 January 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Chris Batts as a director (2 pages) |
9 December 2009 | Termination of appointment of Chris Batts as a director (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 September 2009 | Appointment terminated director and secretary john cawthorne (1 page) |
11 September 2009 | Appointment terminated director and secretary john cawthorne (1 page) |
31 July 2009 | Return made up to 23/04/09; full list of members (30 pages) |
31 July 2009 | Return made up to 23/04/09; full list of members (30 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 September 2008 | Return made up to 23/04/08; no change of members (10 pages) |
16 September 2008 | Return made up to 23/04/08; no change of members (10 pages) |
3 September 2008 | Appointment terminated director langley britchford (1 page) |
3 September 2008 | Appointment terminated director langley britchford (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (9 pages) |
21 May 2007 | Return made up to 23/04/07; full list of members (9 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members
|
1 June 2005 | Return made up to 23/04/05; full list of members
|
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
9 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (11 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (11 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (10 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (10 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (11 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (11 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
17 May 2001 | Return made up to 23/04/01; full list of members
|
17 May 2001 | Return made up to 23/04/01; full list of members
|
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
10 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 January 1999 | Director resigned (2 pages) |
29 January 1999 | Director resigned (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 23/04/98; no change of members (6 pages) |
26 January 1999 | Return made up to 23/04/98; no change of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
11 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 July 1997 | Return made up to 23/04/97; full list of members (8 pages) |
29 July 1997 | Return made up to 23/04/97; full list of members (8 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 6-8 the wash hertford hertfordshire SG14 1PX (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 6-8 the wash hertford hertfordshire SG14 1PX (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | Return made up to 23/04/96; change of members
|
22 May 1996 | Return made up to 23/04/96; change of members
|
3 April 1996 | Registered office changed on 03/04/96 from: pyramid property managment 17 bull plain hertford hertfordshire SG14 1DX (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: pyramid property managment 17 bull plain hertford hertfordshire SG14 1DX (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 May 1995 | Return made up to 23/04/95; full list of members
|
26 May 1995 | Return made up to 23/04/95; full list of members
|
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
17 December 1985 | Certificate of incorporation (1 page) |
17 December 1985 | Certificate of incorporation (1 page) |