Little Walden
Saffron Walden
Essex
CB10 1XA
Director Name | Sheila Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Mrs Elizabeth Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Mr Mark Alvin Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Little Walden Hall 4 Little Walden Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Mr Gregory Ralph Haliburton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Engineering Lead |
Country of Residence | England |
Correspondence Address | 1 Little Walden Hall Little Walden Saffron Walden CB10 1XA |
Director Name | Mr George Henry Abbott |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Little Walden Hall Little Walden Saffron Walden CB10 1XA |
Director Name | Gladys Colvin Ritchie |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 days after company formation) |
Appointment Duration | 13 years (resigned 22 June 2007) |
Role | Co Director |
Correspondence Address | Flat 3 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | David Neville Pearson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 January 1995) |
Role | Publishing Consultant |
Correspondence Address | Flat 4 Little Walden Hall Little Walden Essex CB10 1XA |
Secretary Name | Mr Peter Richard Bricknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 68 High Street Saffron Walden Essex CB10 1AD |
Director Name | Elizabeth Linscott |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 December 2005) |
Role | Retired |
Correspondence Address | Flat 1 Little Walden Hall Saffron Walden Essex CB10 1XA |
Director Name | Michael Thomas Bagley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1995) |
Role | Management |
Correspondence Address | 6 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Barry James Robinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1997) |
Role | Co Director |
Correspondence Address | Flat 5 Little Walden Hall Little Walden Essex CB10 1XA |
Director Name | Glory Zampazi |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2001) |
Role | Housewife |
Correspondence Address | Flat 2 Little Walden Hill Little Walden Essex CB10 1XA |
Director Name | Marion Russell Forrest Halliday |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 6 Little Walden Hill Little Walden Essex CB10 1XA |
Director Name | Sarah Louise Bunn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 1999) |
Role | Computer Consultant |
Correspondence Address | 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Jill Eitrem |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 May 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Brian Kenneth Arbery |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 August 2008) |
Role | Chief Executive Addictions Cha |
Country of Residence | England |
Correspondence Address | 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Mr Nigel Silcock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 August 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Duncan Higgins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2014) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | Flat 3 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Secretary Name | Brian Kenneth Arbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Mrs Margaret Leila Walker |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Ms Lesley Jane Cook |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 2022) |
Role | Customer Services Assistant, Lloyds Bank |
Country of Residence | England |
Correspondence Address | 3 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Mrs Carol Jayne Silcock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2019) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 1 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4 Little Walden Hall, Little Walden, Saffron Walde Little Walden Saffron Walden CB10 1XA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Ashdon |
1 at £1 | David John Nicoll & Barbara Denise Nicoll 16.67% Ordinary |
---|---|
1 at £1 | Jayne Silcock Carol 16.67% Ordinary |
1 at £1 | Jill Eitrem 16.67% Ordinary |
1 at £1 | Lesley Jane Cook 16.67% Ordinary |
1 at £1 | Nigel John Silcock 16.67% Ordinary |
1 at £1 | Sheila Clark 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
26 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 June 2023 | Termination of appointment of David John Nicoll as a director on 9 March 2023 (1 page) |
12 June 2023 | Appointment of Mrs Barbara Denise Nicoll as a director on 10 March 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
22 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
6 June 2022 | Appointment of Mr George Henry Abbott as a director on 12 May 2022 (2 pages) |
4 June 2022 | Termination of appointment of Lesley Jane Cook as a director on 12 May 2022 (1 page) |
16 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 June 2021 | Registered office address changed from 6 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA to 4 Little Walden Hall, Little Walden, Saffron Walde Little Walden Saffron Walden CB10 1XA on 8 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
1 October 2020 | Appointment of Mr Gregory Ralph Haliburton as a director on 21 August 2020 (2 pages) |
1 October 2020 | Termination of appointment of Nigel Silcock as a director on 21 August 2020 (1 page) |
3 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
12 June 2019 | Appointment of Mr Mark Alvin Jones as a director on 28 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Carol Jayne Silcock as a director on 28 May 2019 (1 page) |
18 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
27 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Appointment of Mrs Elizabeth Scott as a director on 5 May 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Elizabeth Scott as a director on 5 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jill Eitrem as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Jill Eitrem as a director on 4 May 2016 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
30 September 2014 | Termination of appointment of Margaret Leila Walker as a director on 12 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Carol Jayne Silcock as a director on 12 September 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Carol Jayne Silcock as a director on 12 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Margaret Leila Walker as a director on 12 September 2014 (1 page) |
7 July 2014 | Appointment of Ms Lesley Jane Cook as a director (2 pages) |
7 July 2014 | Appointment of Ms Lesley Jane Cook as a director (2 pages) |
2 July 2014 | Termination of appointment of Duncan Higgins as a director (1 page) |
2 July 2014 | Termination of appointment of Duncan Higgins as a director (1 page) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Director's details changed for Mrs Margaret Leila Walker on 10 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Director's details changed for Mrs Margaret Leila Walker on 10 June 2012 (2 pages) |
5 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
11 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
11 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Appointment of Mrs Margaret Leila Walker as a director (2 pages) |
6 June 2011 | Appointment of Mrs Margaret Leila Walker as a director (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Registered office address changed from 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Registered office address changed from 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA on 22 July 2010 (1 page) |
21 July 2010 | Director's details changed for Brian Kenneth Arbery on 6 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Brian Arbery as a director (1 page) |
21 July 2010 | Director's details changed for Duncan Higgins on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Brian Kenneth Arbery on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jill Eitrem on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Nigel Silcock on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jill Eitrem on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Duncan Higgins on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Sheila Clark on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Sheila Clark on 6 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Brian Arbery as a director (1 page) |
21 July 2010 | Director's details changed for Mr Nigel Silcock on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Nigel Silcock on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jill Eitrem on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Sheila Clark on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Duncan Higgins on 6 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Brian Kenneth Arbery on 6 June 2010 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
26 August 2009 | Appointment terminated secretary brian arbery (1 page) |
26 August 2009 | Appointment terminated secretary brian arbery (1 page) |
22 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 June 2008 | Director appointed mr nigel john silcock (1 page) |
27 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
27 June 2008 | Director appointed mr nigel john silcock (1 page) |
27 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
30 December 2007 | New secretary appointed (1 page) |
30 December 2007 | New secretary appointed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 68 high street saffron walden essex CB10 1AD (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 68 high street saffron walden essex CB10 1AD (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 06/06/07; change of members (8 pages) |
25 June 2007 | Return made up to 06/06/07; change of members (8 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 June 2006 | Return made up to 06/06/06; full list of members (11 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 06/06/06; full list of members (11 pages) |
19 June 2006 | Director resigned (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 June 2005 | Return made up to 06/06/05; full list of members (11 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (11 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 June 2004 | Return made up to 06/06/04; full list of members (11 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (11 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (11 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (11 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (11 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (11 pages) |
6 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
6 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (10 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (10 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
2 July 1999 | Return made up to 06/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 06/06/99; no change of members (6 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
6 August 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 June 1996 | Return made up to 17/06/96; no change of members (6 pages) |
21 June 1996 | Return made up to 17/06/96; no change of members (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
17 August 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 June 1994 | Incorporation (14 pages) |
17 June 1994 | Incorporation (14 pages) |