Harlow
Essex
CM19 5FP
Director Name | Tatina Semprini |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 March 2006(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2011(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Robert Mark Beattie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1992) |
Role | Medical Doctor |
Correspondence Address | 23 Chamomile Court London E17 8XQ |
Director Name | Mr Adrian Timms |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1992) |
Role | Cleaning Contractor & Co Director |
Correspondence Address | 20 Chamomile Court London E17 8XQ |
Director Name | Andrew John Cherrington Knight |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 December 1991) |
Role | Laminator |
Correspondence Address | 7 Chamomile Court Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Evelyn Victoria Cherrington Knight |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 December 1991) |
Role | Personal Assistant |
Correspondence Address | 7 Chamomile Court Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Mr Timothy Michael Medak |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 1997) |
Role | Merchant Banker |
Correspondence Address | 18 Chamomile Court 5 Yunus Khan Close Walthamstow London E17 8QX |
Director Name | Miss Joanne Lawrie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Local Government Officer |
Correspondence Address | 4 Chamomile Court 5 Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Mr Ian Graham Mackenzie Duguid |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Doctor |
Correspondence Address | 19 Chamomile Court London E17 8XQ |
Director Name | Miss Dennise Hobson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 December 1991) |
Role | Civil Servant |
Correspondence Address | 14 Chamomile Court London E17 8XQ |
Secretary Name | Mrs Karen Hermina McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 13 Chamomile Court London E17 8XQ |
Director Name | Rory Morison-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 25 Chamomile Court 5 Yunus Khan Close Walthamstow London E17 8XQ |
Secretary Name | Miss Joanne Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 4 Chamomile Court 5 Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Evelyn Victoria Cherrington Knight |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2000) |
Role | Personal Assistant |
Correspondence Address | 7 Chamomile Court Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Andrew John Cherrington Knight |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2000) |
Role | Laminator |
Correspondence Address | 7 Chamomile Court Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Mr Milan Natubhai Patel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Flat 4 3 Bedford Place Croydon Surrey CR0 2BS |
Director Name | Roderick Jones |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2005) |
Role | Police Officer |
Correspondence Address | Flat 25 Chamomile Court 5 Yunus Khan Close Walthamstow E17 8XQ |
Director Name | Mrs Patricia Josephine Paton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2005) |
Role | Secretary |
Correspondence Address | 3 Arlington Road Woodford Green Essex IG8 9DE |
Director Name | David Michael Churchill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Senior Planning Consultant |
Correspondence Address | Flat 8 Chamomile Court 5 Yunns Khan Close Walthamstowe E17 8XQ |
Director Name | Jennifer Davies |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Editorial Assistant |
Correspondence Address | Flat 8 Chamomile Court Yunus Khan Close Walthamstow London E17 8XQ |
Director Name | Philip Charles Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 September 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 March 2007) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(19 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | 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 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (6 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 September 2018 | Termination of appointment of Philip Charles Edwards as a director on 10 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 12 September 2018 with updates (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 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) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 April 2015 | Director's details changed for Mr Roger Anthony Dennison on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Roger Anthony Dennison on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Philip Charles Edwards on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Philip Charles Edwards on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Tatina Semprini on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Tatina Semprini on 30 April 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 November 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages) |
10 April 2012 | Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre, Harlow Business Park Harlow Essex CM19 5QE on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre, Harlow Business Park Harlow Essex CM19 5QE on 10 April 2012 (1 page) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 February 2011 | Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages) |
14 February 2011 | Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Julie Murdoch as a secretary (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Termination of appointment of Julie Murdoch as a secretary (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
9 July 2010 | Accounts made up to 31 March 2010 (8 pages) |
9 July 2010 | Accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Secretary's details changed for Julie Karen Murdoch on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Philip Charles Edwards on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Philip Charles Edwards on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Tatina Semprini on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Tatina Semprini on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Tatina Semprini on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roger Anthony Dennison on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Julie Karen Murdoch on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Roger Anthony Dennison on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Julie Karen Murdoch on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Philip Charles Edwards on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roger Anthony Dennison on 1 February 2010 (2 pages) |
11 January 2010 | Director's details changed for Tatina Semprini on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Roger Anthony Dennison on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Roger Anthony Dennison on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Philip Charles Edwards on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Philip Charles Edwards on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Director's details changed for Tatina Semprini on 11 January 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 May 2009 | Accounts made up to 31 March 2008 (11 pages) |
6 May 2009 | Accounts made up to 31 March 2008 (11 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
11 March 2009 | Return made up to 31/12/08; full list of members (13 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (13 pages) |
2 April 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
2 April 2008 | Secretary appointed julie karen murdoch (2 pages) |
2 April 2008 | Secretary appointed julie karen murdoch (2 pages) |
2 April 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
18 March 2008 | Return made up to 31/12/07; full list of members (15 pages) |
18 March 2008 | Return made up to 31/12/07; full list of members (15 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
2 April 2007 | Return made up to 31/12/06; full list of members (16 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (16 pages) |
31 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 20 ingleby way wallington surrey SM6 9LR (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Return made up to 31/12/04; full list of members (10 pages) |
15 March 2007 | Return made up to 31/12/04; full list of members (10 pages) |
6 March 2007 | Return made up to 31/12/05; no change of members (6 pages) |
6 March 2007 | Return made up to 31/12/05; no change of members (6 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 31/12/03; no change of members (6 pages) |
1 March 2007 | Return made up to 31/12/03; no change of members (6 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members (10 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
8 March 2003 | Return made up to 31/12/01; full list of members
|
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 31/12/01; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Return made up to 31/12/00; full list of members (11 pages) |
4 September 2001 | Return made up to 31/12/00; full list of members (11 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Return made up to 31/12/99; full list of members (11 pages) |
26 January 2001 | Return made up to 31/12/99; full list of members (11 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
26 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
5 May 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 May 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
21 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 March 1996 | Return made up to 31/12/94; full list of members
|
18 March 1996 | Return made up to 31/12/94; full list of members
|
26 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
17 July 1987 | Incorporation (26 pages) |
17 July 1987 | Incorporation (26 pages) |