Burnham-On-Crouch
CM0 8AG
Director Name | Mr Timothy John Clark |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Mr Anthony Charles Lock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Director Name | Dr Eragupillia Kangesu |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Martins Drive Walton On Thames Surrey KT12 3BW |
Director Name | Mr Patrick Martin Hewett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Ret. Acc. |
Correspondence Address | 14 Shannon Way Beckenham Kent BR3 1WG |
Secretary Name | Mr John Martin Peartree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Welshwood Park Road Colchester Essex CO4 3JB |
Director Name | Stephen Glynn Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2013) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Mildmay House Foundry Lane Burnham On Crouch Essex CM0 8BL |
Director Name | Andrew John Corden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2006) |
Role | Property Manager |
Correspondence Address | 3 Consfield Avenue New Malden Surrey KT3 6HB |
Director Name | Frederick John Breeds |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 February 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seafield Close Seaford East Sussex BN25 3JP |
Director Name | Sharon Margaret Yvette Cadogan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Nightingale Avenue Oxford Oxfordshire OX4 5GD |
Director Name | Mr Toby Xavier Carrington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 2011) |
Role | Lettings Negotiator |
Country of Residence | West Sussex |
Correspondence Address | 1 Halleighs Whitemans Green Cuckfield West Sussex RH17 5DD |
Director Name | Mr David John Salusbury |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Skyline House - 2nd Floor 200 Union St London SE1 0LX |
Secretary Name | Mr Patrick Andrew Jacobs |
---|---|
Status | Resigned |
Appointed | 03 February 2011(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Skyline House - 2nd Floor 200 Union St London SE1 0LX |
Director Name | Mr John Martin Peartree |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Lescott Noble Courts Ltd Unit 11 Mildmay House Foundry Lane Burnham On Crouch Essex CM0 8BL |
Director Name | Mr Paul Colin Berwick |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Mildmay House Foundry Lane Burnham On Crouch Essex CM0 8BL |
Director Name | Mr Paul Jonathan Tozer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2016) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Skyline House - 2nd Floor 200 Union St London SE1 0LX |
Secretary Name | Mr Richard Arthur Lambert |
---|---|
Status | Resigned |
Appointed | 14 September 2018(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | Skyline House - 2nd Floor 200 Union St London SE1 0LX |
Website | www.ukala.org.uk |
---|
Registered Address | 49 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£224,564 |
Cash | £8,752 |
Current Liabilities | £203,954 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
6 April 2023 | Termination of appointment of Martyn Alan Hulme as a director on 31 March 2023 (1 page) |
---|---|
3 March 2023 | Appointment of Mr Paul Tozer as a director on 15 December 2022 (2 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
3 November 2022 | Register(s) moved to registered office address 49 High Street Burnham-on-Crouch CM0 8AG (1 page) |
3 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
3 November 2022 | Register inspection address has been changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 49 High Street Burnham-on-Crouch CM0 8AG (1 page) |
3 November 2022 | Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 49 High Street Burnham-on-Crouch CM0 8AG on 3 November 2022 (1 page) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
30 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 November 2021 | Register inspection address has been changed from 20 Midtown Suite 2.03 20 Proctor Street London WC1X 6NX England to Bentinck House 3-8 Bolsover Street London W1W 6AB (1 page) |
29 November 2021 | Registered office address changed from Suite 2.03 20 Midtown 20 Procter Street London WC1V 6NX England to Bentinck House 3-8 Bolsover Street London W1W 6AB on 29 November 2021 (1 page) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
27 October 2020 | Register inspection address has been changed from C/O National Landlords Association 200 Union Street London SE1 0LX England to 20 Midtown Suite 2.03 20 Proctor Street London WC1X 6NX (1 page) |
27 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from C/O National Landlords Association Skyline House - 2nd Floor 200 Union St London SE1 0LX to Suite 2.03 20 Midtown 20 Procter Street London WC1V 6NX on 12 June 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Termination of appointment of Richard Arthur Lambert as a secretary on 8 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Patrick Andrew Jacobs as a secretary on 14 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Richard Arthur Lambert as a secretary on 14 September 2018 (2 pages) |
2 March 2018 | Appointment of Mr Anthony Charles Lock as a director on 21 November 2017 (2 pages) |
2 March 2018 | Appointment of Mr Martyn Alan Hulme as a director on 21 November 2017 (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Statement of company's objects (2 pages) |
3 January 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
4 January 2017 | Termination of appointment of David John Salusbury as a director on 13 December 2016 (1 page) |
4 January 2017 | Termination of appointment of David John Salusbury as a director on 13 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Paul Jonathan Tozer as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Paul Jonathan Tozer as a director on 30 November 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
17 June 2016 | Director's details changed for Mr Paul Jonathan Tozer on 14 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Paul Jonathan Tozer on 14 June 2016 (2 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
5 October 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
4 October 2015 | Register inspection address has been changed from C/O Nla - 3rd Floor 22-26 Albert Embankment London SE1 7TJ United Kingdom to C/O National Landlords Association 200 Union Street London SE1 0LX (1 page) |
4 October 2015 | Register(s) moved to registered office address C/O National Landlords Association Skyline House - 2nd Floor 200 Union St London SE1 0LX (1 page) |
4 October 2015 | Register(s) moved to registered office address C/O National Landlords Association Skyline House - 2nd Floor 200 Union St London SE1 0LX (1 page) |
4 October 2015 | Register inspection address has been changed from C/O Nla - 3rd Floor 22-26 Albert Embankment London SE1 7TJ United Kingdom to C/O National Landlords Association 200 Union Street London SE1 0LX (1 page) |
13 July 2015 | Secretary's details changed for Mr Patrick Andrew Jacobs on 1 March 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mr Patrick Andrew Jacobs on 1 March 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mr Patrick Andrew Jacobs on 1 March 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to C/O National Landlords Association Skyline House - 2Nd Floor 200 Union St London SE1 0LX on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to C/O National Landlords Association Skyline House - 2Nd Floor 200 Union St London SE1 0LX on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to C/O National Landlords Association Skyline House - 2Nd Floor 200 Union St London SE1 0LX on 6 February 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
2 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
8 September 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
8 September 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
8 September 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Termination of appointment of Paul Berwick as a director (1 page) |
26 September 2013 | Termination of appointment of Paul Berwick as a director (1 page) |
5 September 2013 | Annual return made up to 5 September 2013 no member list (5 pages) |
5 September 2013 | Annual return made up to 5 September 2013 no member list (5 pages) |
5 September 2013 | Annual return made up to 5 September 2013 no member list (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
2 April 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
2 April 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Director's details changed for Stephen Glynn Jones on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Stephen Glynn Jones on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Stephen Glynn Jones on 9 November 2012 (2 pages) |
29 August 2012 | Annual return made up to 29 August 2012 no member list (7 pages) |
29 August 2012 | Annual return made up to 29 August 2012 no member list (7 pages) |
27 June 2012 | Termination of appointment of Toby Carrington as a director (1 page) |
27 June 2012 | Termination of appointment of Toby Carrington as a director (1 page) |
9 January 2012 | Statement of company's objects (2 pages) |
9 January 2012 | Statement of company's objects (2 pages) |
4 January 2012 | Appointment of Mr Timothy John Clark as a director (2 pages) |
4 January 2012 | Appointment of Mr Timothy John Clark as a director (2 pages) |
23 September 2011 | Annual return made up to 10 July 2011 no member list (7 pages) |
23 September 2011 | Appointment of Mr Paul Jonathan Tozer as a director (2 pages) |
23 September 2011 | Termination of appointment of John Peartree as a director (1 page) |
23 September 2011 | Registered office address changed from C/O Lescott Noble Courts Ltd Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL on 23 September 2011 (1 page) |
23 September 2011 | Register inspection address has been changed (1 page) |
23 September 2011 | Register inspection address has been changed (1 page) |
23 September 2011 | Termination of appointment of John Peartree as a director (1 page) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Registered office address changed from C/O Lescott Noble Courts Ltd Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL on 23 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Paul Jonathan Tozer as a director (2 pages) |
23 September 2011 | Annual return made up to 10 July 2011 no member list (7 pages) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Appointment of Mr Patrick Andrew Jacobs as a secretary (2 pages) |
30 March 2011 | Appointment of Mr John Martin Peartree as a director (2 pages) |
30 March 2011 | Termination of appointment of Frederick Breeds as a director (1 page) |
30 March 2011 | Termination of appointment of Sharon Cadogan as a director (1 page) |
30 March 2011 | Termination of appointment of John Peartree as a secretary (1 page) |
30 March 2011 | Appointment of Mr David John Salusbury as a director (2 pages) |
30 March 2011 | Appointment of Mr Richard John Price as a director (2 pages) |
30 March 2011 | Appointment of Mr Richard John Price as a director (2 pages) |
30 March 2011 | Appointment of Mr Patrick Andrew Jacobs as a secretary (2 pages) |
30 March 2011 | Appointment of Mr John Martin Peartree as a director (2 pages) |
30 March 2011 | Appointment of Mr Paul Colin Berwick as a director (2 pages) |
30 March 2011 | Termination of appointment of Frederick Breeds as a director (1 page) |
30 March 2011 | Appointment of Mr Paul Colin Berwick as a director (2 pages) |
30 March 2011 | Termination of appointment of John Peartree as a secretary (1 page) |
30 March 2011 | Termination of appointment of Sharon Cadogan as a director (1 page) |
30 March 2011 | Appointment of Mr David John Salusbury as a director (2 pages) |
3 November 2010 | Memorandum and Articles of Association (15 pages) |
3 November 2010 | Memorandum and Articles of Association (15 pages) |
26 July 2010 | Director's details changed for Sharon Margaret Yvette Cadogan on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Sharon Margaret Yvette Cadogan on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 no member list (6 pages) |
26 July 2010 | Annual return made up to 10 July 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Sharon Margaret Yvette Cadogan on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Frederick John Breeds on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Glynn Jones on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Frederick John Breeds on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Glynn Jones on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Frederick John Breeds on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Glynn Jones on 1 January 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2009 | Secretary's change of particulars / john peartree / 09/07/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Annual return made up to 10/07/09 (3 pages) |
22 July 2009 | Annual return made up to 10/07/09 (3 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o j p management 59 mile end road colchester essex CO4 5BU (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Secretary's change of particulars / john peartree / 09/07/2009 (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o j p management 59 mile end road colchester essex CO4 5BU (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2008 | Annual return made up to 10/07/08 (3 pages) |
16 July 2008 | Annual return made up to 10/07/08 (3 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 April 2008 | Director appointed toby xavier more carrington (2 pages) |
22 April 2008 | Director appointed toby xavier more carrington (2 pages) |
29 July 2007 | Annual return made up to 10/07/07 (4 pages) |
29 July 2007 | Annual return made up to 10/07/07 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 July 2006 | Annual return made up to 10/07/06 (4 pages) |
19 July 2006 | Annual return made up to 10/07/06 (4 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 July 2005 | Annual return made up to 10/07/05 (5 pages) |
19 July 2005 | Annual return made up to 10/07/05 (5 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 July 2004 | Annual return made up to 10/07/04 (4 pages) |
20 July 2004 | Annual return made up to 10/07/04 (4 pages) |
22 July 2003 | Annual return made up to 10/07/03 (4 pages) |
22 July 2003 | Annual return made up to 10/07/03 (4 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 July 2002 | Annual return made up to 10/07/02
|
22 July 2002 | Annual return made up to 10/07/02
|
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 July 2001 | Annual return made up to 10/07/01 (4 pages) |
19 July 2001 | Annual return made up to 10/07/01 (4 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
24 July 2000 | Annual return made up to 10/07/00
|
24 July 2000 | Annual return made up to 10/07/00
|
4 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 July 1999 | Annual return made up to 10/07/99 (4 pages) |
27 July 1999 | Annual return made up to 10/07/99 (4 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 July 1998 | Annual return made up to 10/07/98 (4 pages) |
25 July 1998 | Annual return made up to 10/07/98 (4 pages) |
26 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
10 July 1997 | Incorporation (21 pages) |
10 July 1997 | Incorporation (21 pages) |