Great Chesterford
Essex
CB10 1PF
Director Name | Mr Adam David Burt |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Dean Paul Chaffey |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Dean Paul Chaffey |
---|---|
Status | Current |
Appointed | 13 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Richard Edward Philip Beamont |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Highfield Main Street Great Ouseburn York North Yorkshire YO26 9RF |
Director Name | Mr Mark William Francis Ringrose |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Secretary Name | Mr Mark William Francis Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Barn Nidd Harrogate North Yorkshire HG3 3BH |
Director Name | Mr Paul Albert Baker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Ms Julie Margaret Konczyk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Secretary Name | Mrs Elizabeth Dorothy Catherine Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Ms Julie Margaret Konczyk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Secretary Name | Mr Jonathan Ward |
---|---|
Status | Resigned |
Appointed | 19 July 2013(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 September 2021) |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | hsapartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 530335 |
Telephone region | Saffron Walden |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
167 at £1 | Adam David Burt 50.15% Ordinary B |
---|---|
166 at £1 | Jonathan Ward 49.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £127,899 |
Cash | £98,144 |
Current Liabilities | £178,177 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 May 2016 | Delivered on: 7 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lewis house orkney house and shetland house great chesterford court great chesterford saffron walden essex t/n EX429626 EX429656 and EX759423 for more details please refer to the instrument. Outstanding |
---|---|
19 May 2016 | Delivered on: 27 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
12 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
16 September 2021 | Termination of appointment of Jonathan Ward as a secretary on 13 September 2021 (1 page) |
13 September 2021 | Appointment of Mr Dean Paul Chaffey as a secretary on 13 September 2021 (2 pages) |
5 March 2021 | Notification of Jonathan Ward as a person with significant control on 1 March 2021 (2 pages) |
5 March 2021 | Change of details for Mr Adam David Burt as a person with significant control on 5 March 2021 (2 pages) |
16 February 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Memorandum and Articles of Association (8 pages) |
16 February 2021 | Resolutions
|
12 February 2021 | Sub-division of shares on 29 January 2021 (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
6 September 2019 | Appointment of Mr Dean Paul Chaffey as a director on 6 September 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 January 2019 | Termination of appointment of Mark William Francis Ringrose as a director on 30 July 2013 (1 page) |
15 January 2019 | Termination of appointment of Julie Margaret Konczyk as a director on 30 July 2013 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 January 2019 | Director's details changed for Mr Adam David Burt on 6 October 2018 (2 pages) |
10 January 2019 | Change of details for Mr Adam David Burt as a person with significant control on 6 October 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 June 2016 | Registration of charge 032979400002, created on 23 May 2016 (42 pages) |
7 June 2016 | Registration of charge 032979400002, created on 23 May 2016 (42 pages) |
27 May 2016 | Registration of charge 032979400001, created on 19 May 2016 (42 pages) |
27 May 2016 | Registration of charge 032979400001, created on 19 May 2016 (42 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Statement of company's objects (2 pages) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 June 2014 | Termination of appointment of Paul Baker as a director (1 page) |
17 June 2014 | Termination of appointment of Paul Baker as a director (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
7 August 2013 | Termination of appointment of Julie Konczyk as a director (1 page) |
7 August 2013 | Appointment of Mr Jonathan Ward as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Mark Ringrose as a director (1 page) |
7 August 2013 | Appointment of Mr Jonathan Ward as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Mark Ringrose as a director (1 page) |
7 August 2013 | Termination of appointment of Elizabeth Baker as a secretary (1 page) |
7 August 2013 | Termination of appointment of Julie Konczyk as a director (1 page) |
7 August 2013 | Termination of appointment of Elizabeth Baker as a secretary (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Director's details changed for Mr Jonathan Ward on 30 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Jonathan Ward on 30 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Adam David Burt on 30 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Adam David Burt on 30 December 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 February 2012 | Appointment of Mr Mark William Francis Ringrose as a director (2 pages) |
15 February 2012 | Appointment of Mr Mark William Francis Ringrose as a director (2 pages) |
14 February 2012 | Director's details changed for Mr Mark William Francis Ringrose on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Ms Julie Margaret Konczyk on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Mark William Francis Ringrose on 14 February 2012 (2 pages) |
14 February 2012 | Appointment of Ms Julie Margaret Konczyk as a director (2 pages) |
14 February 2012 | Director's details changed for Ms Julie Margaret Konczyk on 14 February 2012 (2 pages) |
14 February 2012 | Appointment of Ms Julie Margaret Konczyk as a director (2 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
2 August 2011 | Cancellation of shares. Statement of capital on 2 August 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Purchase of own shares. (3 pages) |
2 August 2011 | Cancellation of shares. Statement of capital on 2 August 2011
|
2 August 2011 | Cancellation of shares. Statement of capital on 2 August 2011
|
2 August 2011 | Purchase of own shares. (3 pages) |
2 August 2011 | Resolutions
|
1 March 2011 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 1 March 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jonathan Ward on 13 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Jonathan Ward on 13 December 2010 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 May 2010 | Appointment of Mr Adam David Burt as a director (2 pages) |
19 May 2010 | Appointment of Mr Adam David Burt as a director (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for Elizabeth Dorothy Catherine Baker on 31 December 2009 (1 page) |
14 January 2010 | Director's details changed for Julie Margaret Konczyk on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Jonathan Ward on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Jonathan Ward on 31 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Elizabeth Dorothy Catherine Baker on 31 December 2009 (1 page) |
14 January 2010 | Director's details changed for Paul Albert Baker on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Julie Margaret Konczyk on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Paul Albert Baker on 31 December 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 December 2009 | Director's details changed for Julie Margaret Konczyk on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Julie Margaret Konczyk on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Julie Margaret Konczyk on 9 December 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
10 September 2008 | Director appointed jonathan ward (1 page) |
10 September 2008 | Director appointed jonathan ward (1 page) |
22 May 2008 | Director's change of particulars / mark ringrose / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / mark ringrose / 22/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / mark ringrose / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / mark ringrose / 20/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / mark ringrose / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / mark ringrose / 13/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / mark ringrose / 02/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / mark ringrose / 02/05/2008 (1 page) |
22 April 2008 | Director's change of particulars / mark ringrose / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / mark ringrose / 22/04/2008 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 28 victoria avenue harrogate north yorkshire HG1 5PR (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 28 victoria avenue harrogate north yorkshire HG1 5PR (1 page) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
27 January 2003 | Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 January 2003 | Accounting reference date shortened from 31/03/03 to 30/04/02 (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 July 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 July 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: second floor chancellor court the calls leeds west yorkshire LS2 7EH (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: second floor chancellor court the calls leeds west yorkshire LS2 7EH (1 page) |
29 July 2002 | Director resigned (1 page) |
26 July 2002 | Ad 19/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2002 | Ad 19/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
31 December 1996 | Incorporation (17 pages) |
31 December 1996 | Incorporation (17 pages) |