Hadleigh Road
East Bergholt
CO7 6QT
Secretary Name | Dunwell Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | George David John Ramsay |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 25 Grosvenor Court Rosemary Road Clacton On Sea Essex CO15 1NY |
Director Name | Arthur Alfred Davey |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Heybridge Road Ingatestone Essex CM4 9AG |
Director Name | Philip Peter Allum |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Brinkley Place Colchester Essex CO4 5UX |
Secretary Name | Sheila Anne Allum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Chalfont Road Colchester Essex CO4 4NY |
Director Name | Mr Ian Dennis Spencer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2002) |
Role | Building Engineer |
Correspondence Address | Crown Cottage Park Street Stoke By Nayland CO6 4SE |
Director Name | Andrew Colbeck |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 October 2009) |
Role | Accountant |
Correspondence Address | 313a Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Andrew Colbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | 313a Ipswich Road Colchester Essex CO4 0HN |
Director Name | Arthur Filtness |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2008) |
Role | Retired |
Correspondence Address | 23 Grosvenor Court 1 Rosemary Road Clacton On Sea Essex CO15 1NY |
Director Name | Mr Desmond Francis McGuire |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Director Name | Mrs Patricia Ann McGuire |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Secretary Name | Andrew John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Folkards Grove Hill Langham Colchester Essex CO4 5PJ |
Secretary Name | Miss Chloe Jane Toole |
---|---|
Status | Resigned |
Appointed | 01 February 2011(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Director Name | Mr Steven James Brogan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 13 May 2013) |
Role | Postman |
Country of Residence | Northern Ireland |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Director Name | Mrs Briony Lee Garrilovic |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 18 May 2013) |
Role | Credit Services Administrator |
Country of Residence | England |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Secretary Name | Miss Verity Grace Humm |
---|---|
Status | Resigned |
Appointed | 16 August 2012(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2013) |
Role | Company Director |
Correspondence Address | Capital House High Street Manningtree Essex CO11 1AD |
Secretary Name | Mr Robert David Clubb |
---|---|
Status | Resigned |
Appointed | 23 September 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | A. Filtness & Mrs E.m. Filtness 9.09% Ordinary |
---|---|
1 at £1 | B. Sturgeon & A. Sturgeon 9.09% Ordinary |
1 at £1 | E. Hazelton 9.09% Ordinary |
1 at £1 | John A. Beavon & Constance F. Beavon 9.09% Ordinary |
1 at £1 | L. Sibbald 9.09% Ordinary |
1 at £1 | Mr F.m. Martin & Mrs A. Martin 9.09% Ordinary |
1 at £1 | Mr R.g. Humphris & Mrs B.a. Humphris 9.09% Ordinary |
1 at £1 | Mrs J.i. Sigston 9.09% Ordinary |
1 at £1 | P. Mcguire 9.09% Ordinary |
1 at £1 | R. Leonard & A. Leonard 9.09% Ordinary |
1 at £1 | T. Hall 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,730 |
Cash | £21,668 |
Current Liabilities | £17,178 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
16 July 1999 | Delivered on: 21 July 1999 Persons entitled: Philip Peter Allum Arthur Alfred Davey and George John Ramsey Classification: Legal charge Secured details: £19,065.39 due or to become due from the company to the chargee. Particulars: Land on the south side of rosemary road clacton on sea k/a grosvenor court t/no EX324552. Outstanding |
---|
13 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 November 2017 | Termination of appointment of Robert David Clubb as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Dunwell Property Management Company Limited as a secretary on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Robert David Clubb as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Dunwell Property Management Company Limited as a secretary on 9 November 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Suite 4C-5 Gattinetts Business Park Hadleigh Road East Bergholt Colchester CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Suite 4C-5 Gattinetts Business Park Hadleigh Road East Bergholt Colchester CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 26 January 2015 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 24 March 2014 (1 page) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page) |
18 February 2014 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page) |
24 September 2013 | Appointment of Mr Robert David Clubb as a secretary (1 page) |
24 September 2013 | Termination of appointment of Verity Humm as a secretary (1 page) |
24 September 2013 | Appointment of Mr Robert David Clubb as a secretary (1 page) |
24 September 2013 | Termination of appointment of Verity Humm as a secretary (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Termination of appointment of Briony Garrilovic as a director (1 page) |
29 May 2013 | Termination of appointment of Briony Garrilovic as a director (1 page) |
13 May 2013 | Termination of appointment of Steven Brogan as a director (1 page) |
13 May 2013 | Termination of appointment of Steven Brogan as a director (1 page) |
10 January 2013 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page) |
10 January 2013 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England (1 page) |
16 August 2012 | Appointment of Miss Verity Grace Humm as a secretary (1 page) |
16 August 2012 | Appointment of Miss Verity Grace Humm as a secretary (1 page) |
16 August 2012 | Termination of appointment of Chloe Toole as a secretary (1 page) |
16 August 2012 | Termination of appointment of Chloe Toole as a secretary (1 page) |
11 July 2012 | Appointment of Mrs Briony Lee Garrilovic as a director (2 pages) |
11 July 2012 | Appointment of Mrs Briony Lee Garrilovic as a director (2 pages) |
28 June 2012 | Appointment of Mr Steven James Brogan as a director (2 pages) |
28 June 2012 | Appointment of Mr Steven James Brogan as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Termination of appointment of Patricia Mcguire as a director (1 page) |
19 June 2012 | Termination of appointment of Patricia Mcguire as a director (1 page) |
19 June 2012 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD England on 19 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Desmond Mcguire as a director (1 page) |
19 June 2012 | Termination of appointment of Desmond Mcguire as a director (1 page) |
9 January 2012 | Director's details changed for Mr Robert David Clubb on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Robert David Clubb on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Robert David Clubb on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Termination of appointment of Andrew Chapman as a secretary (1 page) |
11 November 2011 | Termination of appointment of Andrew Chapman as a secretary (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Appointment of Miss Chloe Jane Toole as a secretary (1 page) |
1 February 2011 | Appointment of Miss Chloe Jane Toole as a secretary (1 page) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
19 January 2010 | Director's details changed for Patricia Ann Mcguire on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Patricia Ann Mcguire on 1 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Desmond Francis Mcguire on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Desmond Francis Mcguire on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Desmond Francis Mcguire on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Patricia Ann Mcguire on 1 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 19 January 2010 (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
9 December 2009 | Appointment of Andrew John Chapman as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Andrew Colbeck as a director (2 pages) |
9 December 2009 | Termination of appointment of Andrew Colbeck as a secretary (2 pages) |
9 December 2009 | Appointment of Mr Robert David Clubb as a director (3 pages) |
9 December 2009 | Appointment of Mr Robert David Clubb as a director (3 pages) |
9 December 2009 | Termination of appointment of Andrew Colbeck as a secretary (2 pages) |
9 December 2009 | Appointment of Andrew John Chapman as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Andrew Colbeck as a director (2 pages) |
3 December 2009 | Registered office address changed from 313a Ipswich Road Colchester Essex CO4 4HN on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 313a Ipswich Road Colchester Essex CO4 4HN on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 313a Ipswich Road Colchester Essex CO4 4HN on 3 December 2009 (1 page) |
30 November 2009 | Appointment of Desmond Francis Mcguire as a director (3 pages) |
30 November 2009 | Appointment of Desmond Francis Mcguire as a director (3 pages) |
30 November 2009 | Appointment of Patricia Ann Mcguire as a director (3 pages) |
30 November 2009 | Appointment of Patricia Ann Mcguire as a director (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 09/01/09; full list of members (8 pages) |
16 April 2009 | Return made up to 09/01/09; full list of members (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Appointment terminated director arthur filtness (1 page) |
23 October 2008 | Appointment terminated director arthur filtness (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 June 2008 | Return made up to 09/01/08; full list of members (9 pages) |
9 June 2008 | Return made up to 09/01/08; full list of members (9 pages) |
2 June 2008 | Return made up to 09/01/07; full list of members (10 pages) |
2 June 2008 | Return made up to 09/01/07; full list of members (10 pages) |
30 May 2007 | Return made up to 09/01/05; full list of members (12 pages) |
30 May 2007 | Return made up to 09/01/06; full list of members (13 pages) |
30 May 2007 | Return made up to 09/01/05; full list of members (12 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 09/01/04; full list of members (12 pages) |
13 June 2005 | Return made up to 09/01/04; full list of members (12 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
20 September 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 09/01/02; full list of members
|
14 June 2002 | Return made up to 09/01/02; full list of members
|
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 April 2001 | Return made up to 09/01/01; full list of members
|
25 April 2001 | Return made up to 09/01/01; full list of members
|
20 December 2000 | Ad 17/07/00--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
20 December 2000 | Ad 17/07/00--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 443 ipswich road colchester essex CO4 4HF (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 443 ipswich road colchester essex CO4 4HF (1 page) |
4 February 2000 | Return made up to 09/01/00; full list of members (11 pages) |
4 February 2000 | Return made up to 09/01/00; full list of members (11 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: the old harbourmaster's office hythe quay colchester CO2 8JB (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: the old harbourmaster's office hythe quay colchester CO2 8JB (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 09/01/99; full list of members
|
9 February 1999 | Return made up to 09/01/99; full list of members
|
30 November 1998 | Ad 09/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
30 November 1998 | Ad 09/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: brinkley place 82 lufkin road colchester essex CO4 5UX (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: brinkley place 82 lufkin road colchester essex CO4 5UX (1 page) |
18 August 1998 | Ad 05/02/97-18/07/98 £ si 7@1 (2 pages) |
18 August 1998 | Ad 05/02/97-18/07/98 £ si 7@1 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
5 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 1997 | Incorporation (14 pages) |
9 January 1997 | Incorporation (14 pages) |