Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director Name | Ms Riona Scannell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Heron House Billets Hart Close London W7 2PU |
Director Name | Mr Michal Wozniak |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 March 2024(31 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | C/O Managed Partnerships Unit 50 Childerditch Indu Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Private Housing Devel |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Mr Paul Boys |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 1997) |
Role | Private Housing Deve |
Correspondence Address | 123 Whiteknights Road Reading Berkshire RG6 7BB |
Director Name | Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 1997) |
Role | Commercial Director |
Correspondence Address | 15 Kingmaker Way Northampton NN4 8QL |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 1997) |
Role | Technical Services D |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(3 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 1997) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Mark Howard Latham |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 1999) |
Role | Management Consultant |
Correspondence Address | 2 Heron House Billets Hart Close Hanwell London W7 2PU |
Director Name | Elizabeth Mary Yourell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1997) |
Role | Supervisor |
Correspondence Address | 1 Kingfisher House Billets Hart Close Hanwell London W7 2PU |
Director Name | Jonathan Kingsley Jenkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2004) |
Role | University Administrator |
Correspondence Address | 4 Heron House Billets Hart Close London W7 2PU |
Director Name | Elaine McKinnon Jenkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2004) |
Role | Midwife |
Correspondence Address | 4 Heron House Billets Hart Close London W7 2PU |
Director Name | Gillian Ruth Healey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2000) |
Role | Teacher |
Correspondence Address | 2 Heron House Billets Hart Close Hanwell London W7 2PU |
Director Name | Vanessa Nataka Askey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 2002) |
Role | Corporate Analyst |
Correspondence Address | 15 Mallard Close Hanwell London Greater London W7 2PX |
Director Name | Rose Kane |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2002) |
Role | Airline Staff |
Correspondence Address | 5 Kingfisher House Billets Hart Close Hanwell London W7 2PU |
Secretary Name | Mark Howard Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1999) |
Role | Management Consultant |
Correspondence Address | 2 Heron House Billets Hart Close Hanwell London W7 2PU |
Secretary Name | Vanessa Nataka Askey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 18 August 2000) |
Role | Analyst |
Correspondence Address | 15 Mallard Close Hanwell London Greater London W7 2PX |
Director Name | Miranda Jane Remnant |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 2003) |
Role | Event Management |
Correspondence Address | 2 Heron House Billets Hart Close London W7 2PU |
Director Name | Tom Mayo |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2006) |
Role | Company Manager |
Correspondence Address | 16 Mallard Close London W6 2PX |
Secretary Name | Miranda Jane Remnant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 2 Heron House Billets Hart Close London W7 2PU |
Director Name | Mr Steven Peter Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01908 311120 |
---|---|
Telephone region | Milton Keynes |
Registered Address | C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,116 |
Cash | £2,222 |
Current Liabilities | £2,944 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
6 March 2024 | Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024 (1 page) |
---|---|
20 February 2024 | Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG on 20 February 2024 (1 page) |
12 February 2024 | Termination of appointment of Steven Peter Jackson as a director on 12 February 2024 (1 page) |
12 February 2024 | Termination of appointment of Pauline Edith Jones as a secretary on 12 February 2024 (1 page) |
15 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
9 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
11 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 August 2018 | Appointment of Ms Riona Scannell as a director on 1 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (9 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (9 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 August 2008 | Return made up to 10/07/08; no change of members (4 pages) |
18 August 2008 | Return made up to 10/07/08; no change of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Return made up to 10/07/05; no change of members (6 pages) |
2 August 2005 | Return made up to 10/07/05; no change of members (6 pages) |
10 September 2004 | Return made up to 10/07/04; change of members (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 10/07/04; change of members (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
17 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
19 June 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
19 June 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 10/07/01; full list of members (11 pages) |
4 July 2002 | Return made up to 10/07/01; full list of members (11 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: ashley house 235-239 high road wood green LONDONN22 4HF (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: ashley house 235-239 high road wood green LONDONN22 4HF (1 page) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2002 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2000 | Return made up to 10/07/00; full list of members
|
25 October 2000 | Return made up to 10/07/00; full list of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 30 September 1999 (6 pages) |
17 October 2000 | Full accounts made up to 30 September 1999 (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
11 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 September 1998 | Return made up to 10/07/98; no change of members (6 pages) |
4 September 1998 | Return made up to 10/07/98; no change of members (6 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: west one house 23 st georges road cheltenham gloucestershire GL30 3DT (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: west one house 23 st georges road cheltenham gloucestershire GL30 3DT (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
25 July 1997 | Return made up to 10/07/97; full list of members (9 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 10/07/97; full list of members (9 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 70/80 (2 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 70/80 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 65/70 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 65/70 (2 pages) |
21 November 1996 | Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 60/65 (2 pages) |
21 November 1996 | Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 60/65 (2 pages) |
7 November 1996 | Ad 28/10/96-01/11/96 premium £ si 1@5=5 £ ic 55/60 (2 pages) |
7 November 1996 | Ad 28/10/96-01/11/96 premium £ si 1@5=5 £ ic 55/60 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 50/55 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 50/55 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
11 August 1996 | Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 45/50 (2 pages) |
11 August 1996 | Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 45/50 (2 pages) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
15 July 1996 | Return made up to 10/07/96; full list of members (29 pages) |
15 July 1996 | Return made up to 10/07/96; full list of members (29 pages) |
12 July 1996 | Ad 01/07/96-05/07/96 £ si 2@5=10 £ ic 35/45 (2 pages) |
12 July 1996 | Ad 01/07/96-05/07/96 £ si 2@5=10 £ ic 35/45 (2 pages) |
9 July 1996 | New director appointed (4 pages) |
9 July 1996 | New director appointed (4 pages) |
7 July 1996 | Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 20/35 (2 pages) |
7 July 1996 | Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 20/35 (2 pages) |
5 July 1996 | New director appointed (4 pages) |
5 July 1996 | Ad 17/06/96-21/06/96 £ si 1@5=5 £ ic 10/15 (2 pages) |
5 July 1996 | New director appointed (4 pages) |
5 July 1996 | Ad 10/06/96-14/06/96 £ si 1@5=5 £ ic 15/20 (2 pages) |
5 July 1996 | Ad 10/06/96-14/06/96 £ si 1@5=5 £ ic 15/20 (2 pages) |
5 July 1996 | Ad 17/06/96-21/06/96 £ si 1@5=5 £ ic 10/15 (2 pages) |
3 July 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 July 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
29 May 1996 | Company name changed greentrees no.3 Residents compan y LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed greentrees no.3 Residents compan y LIMITED\certificate issued on 30/05/96 (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
10 July 1992 | Incorporation (14 pages) |