Colchester
CO3 3BT
Director Name | Mr John Chapman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Secretary Name | Concordia Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Mr Paul Seager |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Computer Programmer/Analyst |
Correspondence Address | 4 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Director Name | Mrs Audrey Green |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2003) |
Role | Secretary |
Correspondence Address | 11 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Director Name | Mr Stuart Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2012) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Ms Alison Jane Moore |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Bank Officer |
Correspondence Address | 9 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Secretary Name | Mr Stuart Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Secretary Name | Mr Paul Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1993) |
Role | Computer Analyst/Programmer |
Correspondence Address | 4 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Director Name | Joyce Eileen Moncrieff |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 1994) |
Role | Department Of Social Security |
Correspondence Address | 5 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Secretary Name | Mrs Audrey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2001) |
Role | Secretary |
Correspondence Address | 11 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Director Name | Scott Lamont |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | 6ritish |
Status | Resigned |
Appointed | 18 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1996) |
Role | Chef |
Correspondence Address | 6 Harvard Court Highwoods Colchester Essex CO4 4SQ |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Mr Charles O'Rourke |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Adrian Charles Hillier |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Jonathan Armour |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(25 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 28 May 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 9 Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 June 2010) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | United Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(29 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
1 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Register inspection address has been changed from 1 Station Court Station Approach Wickford SS11 7AT England to The Coach House Headgate Colchester CO3 3BT (1 page) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 April 2020 | Secretary's details changed for Concordia Residential Limited on 1 April 2020 (1 page) |
14 February 2020 | Register(s) moved to registered office address The Coach House Headgate Colchester CO3 3BT (1 page) |
14 February 2020 | Register(s) moved to registered office address The Coach House Headgate Colchester CO3 3BT (1 page) |
6 February 2020 | Registered office address changed from 1 Station Court Station Approach Wickford SS11 7AT England to The Coach House Headgate Colchester CO3 3BT on 6 February 2020 (1 page) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 1 Station Court Station Approach Wickford SS11 7AT (1 page) |
4 January 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 1 Station Court Station Approach Wickford SS11 7AT on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Concordia Residential Limited as a secretary on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 January 2019 (1 page) |
3 September 2018 | Appointment of Mr John Chapman as a director on 24 July 2018 (2 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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 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 Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries Limited 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 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (4 pages) |
31 December 2015 | Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page) |
31 December 2015 | Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page) |
31 December 2015 | Termination of appointment of Adrian Charles Hillier as a director on 30 June 2014 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
13 December 2013 | Termination of appointment of Charles O'rourke as a director (1 page) |
13 December 2013 | Termination of appointment of Charles O'rourke as a director (1 page) |
24 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 January 2013 | Termination of appointment of Stuart Phillips as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 January 2013 | Termination of appointment of Stuart Phillips as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
31 December 2012 | Termination of appointment of Stuart Phillips as a director (1 page) |
31 December 2012 | Termination of appointment of Stuart Phillips as a director (1 page) |
28 May 2012 | Termination of appointment of Jonathan Armour as a director (1 page) |
28 May 2012 | Termination of appointment of Jonathan Armour as a director (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
3 January 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
3 January 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
15 December 2011 | Secretary's details changed for United Company Secretaries Limited on 25 November 2011 (2 pages) |
15 December 2011 | Secretary's details changed for United Company Secretaries Limited on 25 November 2011 (2 pages) |
28 November 2011 | Appointment of Mr Jonathan Armour as a director (2 pages) |
28 November 2011 | Appointment of Mr Jonathan Armour as a director (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) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 June 2011 | Appointment of Mr Adrian Hillier as a director (2 pages) |
30 June 2011 | Appointment of Mr Adrian Hillier as a director (2 pages) |
1 March 2011 | Appointment of Mr Charles O'rourke as a director (2 pages) |
1 March 2011 | Appointment of Mr Charles O'rourke as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 1EJ (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
4 January 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 1EJ (1 page) |
26 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for United Company Secretaries Limited on 25 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for United Company Secretaries Limited on 25 November 2010 (2 pages) |
3 June 2010 | Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page) |
3 June 2010 | Termination of appointment of Pms Leasehold Management Limited as a secretary (1 page) |
10 May 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
10 May 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
25 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Appointment of United Company Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 March 2010 (2 pages) |
25 March 2010 | Appointment of United Company Secretaries Limited as a secretary (2 pages) |
22 March 2010 | Director's details changed for Mr Stuart Phillips on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Stuart Phillips on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barbara Hilary Saunders on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Stuart Phillips on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barbara Hilary Saunders on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barbara Hilary Saunders on 1 March 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 February 2010 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 February 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Annual return made up to 31/12/08 (2 pages) |
3 February 2009 | Annual return made up to 31/12/08 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 February 2008 | Annual return made up to 31/12/07 (2 pages) |
4 February 2008 | Annual return made up to 31/12/07 (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2007 | Annual return made up to 31/12/06 (2 pages) |
15 January 2007 | Annual return made up to 31/12/06 (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 January 2006 | Annual return made up to 31/12/05 (2 pages) |
27 January 2006 | Annual return made up to 31/12/05 (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | Annual return made up to 31/12/04 (4 pages) |
7 January 2005 | Annual return made up to 31/12/04 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 January 2004 | Annual return made up to 31/12/03
|
16 January 2004 | Annual return made up to 31/12/03
|
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
28 January 2003 | Annual return made up to 31/12/02 (4 pages) |
15 May 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 January 2002 | Annual return made up to 31/12/01 (4 pages) |
22 January 2002 | Annual return made up to 31/12/01 (4 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 January 2001 | Annual return made up to 31/12/00 (3 pages) |
17 January 2001 | Annual return made up to 31/12/00 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 January 2000 | Annual return made up to 31/12/99 (3 pages) |
14 January 2000 | Annual return made up to 31/12/99 (3 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 January 1999 | Annual return made up to 31/12/98 (4 pages) |
11 January 1999 | Annual return made up to 31/12/98 (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: michael payne & co 39A head street colchester essex CO1 1NH (1 page) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
15 February 1996 | Annual return made up to 31/12/95 (4 pages) |
15 February 1996 | Annual return made up to 31/12/95 (4 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
21 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 August 1986 | Incorporation (28 pages) |
11 August 1986 | Incorporation (28 pages) |