Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Mrs Rachel Dixon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Miss Debbie Louise Collins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Calum Connelly |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mrs Felicity Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(37 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | Mrs Carole Ann Clayden |
---|---|
Status | Current |
Appointed | 18 March 2024(38 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Barry Sturgeon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 25 March 1993) |
Role | Senior Systems Analyst |
Correspondence Address | 34 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Melba Annabelle Noguera |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 1997) |
Role | Teacher |
Correspondence Address | 36 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Miss Angela Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 40 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Ian Stuart Davie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 1997) |
Role | Police Officer |
Correspondence Address | 34 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Melba Annabelle Noguera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 36 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Helen Patricia Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 34 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Johnathan William Hart |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2000) |
Role | Financial Analyst |
Correspondence Address | 40 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Anne Elizabeth Dutnall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 July 1997) |
Role | Company Director |
Correspondence Address | Abbeyhill Lezayre Ramsey Isle Of Man IM7 2AX |
Secretary Name | Johnathan William Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2000) |
Role | Financial Analyst |
Correspondence Address | 40 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Ann Marie Kirby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 38 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | David Frank Fisher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2003) |
Role | Credit Controller |
Correspondence Address | 34 Durban Lane Basildon Essex SS15 4JU |
Secretary Name | Anne Marie Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 38 Durban Lane Noak Bridge Lain Don Basildon Essex SS15 4JU |
Director Name | Janna Edith Offen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2007) |
Role | Business Manager |
Correspondence Address | Talitha Tye Common Road Billericay Essex CM12 9PX |
Director Name | Derek William Berg |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2005) |
Role | Insurance Broker |
Correspondence Address | 40 Durban Lane Basildon Essex SS15 4JU |
Secretary Name | Derek William Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2005) |
Role | Insurance Broker |
Correspondence Address | 40 Durban Lane Basildon Essex SS15 4JU |
Secretary Name | Janna Edith Offen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | Talitha Tye Common Road Billericay Essex CM12 9PX |
Director Name | Karen Lydia James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2013) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Durban Lane Basildon Essex SS15 4JU |
Secretary Name | Karen Lydia James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2007) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Durban Lane Basildon Essex SS15 4JU |
Director Name | Alexandra Lee Knight |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Durban Lane Basildon Essex SS15 4JU |
Secretary Name | Alexandra Lee Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Durban Lane Basildon Essex SS15 4JU |
Director Name | Mrs Amy Mason |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2014) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 34 Durban Lane Basildon Essex SS15 4JU |
Director Name | Ms Janna Edith McKendrick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 October 2015) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Acorn House Great Oaks Basildon Essex SS14 1AH |
Secretary Name | Ms Janna Edith McKendrick |
---|---|
Status | Resigned |
Appointed | 02 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | First Floor Acorn House Great Oaks Basildon Essex SS14 1AH |
Director Name | Mr Sean Hand |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | First Floor Acorn House Great Oaks Basildon Essex SS14 1AH |
Director Name | Mr Simon Carl Ford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | Mrs Carole Ann Clayden |
---|---|
Status | Resigned |
Appointed | 12 October 2015(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Miss Emily Jane Santry |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Ms Karen Ann McLeavy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Secretary Name | Ms Debbie Collins |
---|---|
Status | Resigned |
Appointed | 01 June 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2024) |
Role | Company Director |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Carole Ann Clayden 20.00% Ordinary |
---|---|
1 at £10 | Janna Edith Mckendrick 20.00% Ordinary |
1 at £10 | Rachel Helena Dixon 20.00% Ordinary |
1 at £10 | Sean Hand 20.00% Ordinary |
1 at £10 | Simon Ford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £2,011 |
Current Liabilities | £4,461 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
12 June 2020 | Notification of Debbie Louise Collins as a person with significant control on 12 June 2020 (2 pages) |
---|---|
12 June 2020 | Appointment of Miss Debbie Louise Collins as a director on 12 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
4 June 2020 | Cessation of Emily Jane Santry as a person with significant control on 31 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Carole Ann Clayden as a secretary on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Ms Debbie Collins as a secretary on 1 June 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
8 October 2019 | Termination of appointment of Emily Jane Santry as a director on 30 September 2019 (1 page) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (9 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Appointment of Mrs Carole Ann Clayden as a secretary on 12 October 2015 (2 pages) |
6 June 2016 | Appointment of Mrs Carole Ann Clayden as a secretary on 12 October 2015 (2 pages) |
6 June 2016 | Termination of appointment of Janna Edith Mckendrick as a secretary on 12 October 2015 (1 page) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Janna Edith Mckendrick as a secretary on 12 October 2015 (1 page) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 May 2016 | Appointment of Ms Karen Ann Mcleavy as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Ms Karen Ann Mcleavy as a director on 9 May 2016 (2 pages) |
19 April 2016 | Appointment of Miss Emily Jane Santry as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Miss Emily Jane Santry as a director on 18 April 2016 (2 pages) |
19 October 2015 | Termination of appointment of Janna Edith Mckendrick as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sean Hand as a director on 3 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Janna Edith Mckendrick as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sean Hand as a director on 3 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Sean Hand as a director on 3 July 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Appointment of Mr Simon Carl Ford as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Carl Ford as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Carl Ford as a director on 1 June 2015 (2 pages) |
10 March 2015 | Director's details changed for Carole Ann Clayden on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Carole Ann Clayden on 10 March 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 October 2014 | Appointment of Mrs Rachel Dixon as a director on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Carole Ann Clayden on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Rachel Dixon as a director on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Carole Ann Clayden on 13 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Sean Hand as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Sean Hand as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Sean Hand as a director on 1 October 2014 (2 pages) |
26 September 2014 | Termination of appointment of Amy Mason as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Amy Mason as a director on 26 September 2014 (1 page) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 December 2013 | Termination of appointment of Alexandra Knight as a director (1 page) |
3 December 2013 | Termination of appointment of Alexandra Knight as a secretary (1 page) |
3 December 2013 | Director's details changed for Amy Sullivan on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Amy Sullivan on 2 December 2013 (2 pages) |
3 December 2013 | Appointment of Ms Janna Edith Mckendrick as a secretary (1 page) |
3 December 2013 | Termination of appointment of Alexandra Knight as a secretary (1 page) |
3 December 2013 | Appointment of Ms Janna Edith Mckendrick as a secretary (1 page) |
3 December 2013 | Termination of appointment of Alexandra Knight as a director (1 page) |
3 December 2013 | Director's details changed for Amy Sullivan on 2 December 2013 (2 pages) |
31 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
31 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Termination of appointment of Karen James as a director (1 page) |
30 July 2013 | Termination of appointment of Karen James as a director (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon,Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon,Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon,Essex SS14 1BN on 2 March 2012 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 August 2010 | Appointment of Ms Janna Edith Mckendrick as a director (2 pages) |
6 August 2010 | Appointment of Ms Janna Edith Mckendrick as a director (2 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Amy Sullivan on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Karen Lydia James on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Amy Sullivan on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Alexandra Lee Knight on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Carole Ann Clayden on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Carole Ann Clayden on 25 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Karen Lydia James on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Alexandra Lee Knight on 25 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages) |
18 June 2010 | Director's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages) |
18 June 2010 | Director's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages) |
18 June 2010 | Secretary's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages) |
12 December 2009 | Appointment of Carole Ann Clayden as a director (2 pages) |
12 December 2009 | Appointment of a director (2 pages) |
12 December 2009 | Appointment of Amy Sullivan as a director (2 pages) |
12 December 2009 | Appointment of Carole Ann Clayden as a director (2 pages) |
12 December 2009 | Appointment of Amy Sullivan as a director (2 pages) |
12 December 2009 | Appointment of a director (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
29 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 September 2007 | Return made up to 25/05/07; full list of members (8 pages) |
12 September 2007 | Return made up to 25/05/07; full list of members (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
30 June 2004 | Return made up to 25/05/04; full list of members
|
30 June 2004 | Return made up to 25/05/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 25/05/03; full list of members (9 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Return made up to 25/05/03; full list of members (9 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 August 2002 | Return made up to 25/05/02; full list of members (9 pages) |
20 August 2002 | Return made up to 25/05/02; full list of members (9 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (5 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (5 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (5 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (5 pages) |
28 May 1996 | Return made up to 25/05/96; no change of members
|
28 May 1996 | Return made up to 25/05/96; no change of members
|
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |