Harlow
Essex
CM19 5FP
Director Name | Helen Louise Turner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Michael Allan Dauscha |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited Stevens |
---|---|
Status | Current |
Appointed | 08 April 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Julie Ann Kelly Dawson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2008) |
Role | Domestic |
Country of Residence | United Kingdom |
Correspondence Address | 65 Riverside Drive Tern Hill Market Drayton Salop TF9 3QJ |
Director Name | Justin Shaw |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2008) |
Role | Care Worker |
Correspondence Address | 32 Riverside Drive Tern Hill Market Drayton Salop TF9 3QQ |
Director Name | Helen Louise Turner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 January 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Drive Ternhill Market Drayton Salop TF9 3QQ |
Director Name | Julie Ann Kelly Dawson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2010) |
Role | Domestic |
Country of Residence | United Kingdom |
Correspondence Address | 65 Riverside Drive Tern Hill Market Drayton Salop TF9 3QJ |
Director Name | Julie Annette Meijuero |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2010) |
Role | Teacher |
Correspondence Address | 52 Riverside Drive Tern Hill Market Drayton Shropshire TF9 3QH |
Director Name | Helen Louise Turner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 September 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Riverside Drive Ternhill Market Drayton Shropshire TF9 3QQ |
Director Name | Mr Ronald Milton Marshall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Director Name | Annington Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2007) |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Greenhart Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | Preim Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2014) |
Correspondence Address | Scotgate House Whitley Way Market Deeping Peterborough Lincolnshire PE6 8AR |
Telephone | 01462 670400 |
---|---|
Telephone region | Hitchin |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Beth Johnson Housing Association 6.67% Ordinary B |
---|---|
3 at £1 | Director M. Clark 6.67% Ordinary B |
- | OTHER 46.67% - |
1 at £1 | A. Hull 2.22% Ordinary B |
1 at £1 | Annington Nominees 2.22% Ordinary B |
1 at £1 | Dawn Gemma Cintas 2.22% Ordinary B |
1 at £1 | E. Jones 2.22% Ordinary B |
1 at £1 | F. Moore 2.22% Ordinary B |
1 at £1 | G. Williams 2.22% Ordinary B |
1 at £1 | L. Handley 2.22% Ordinary B |
1 at £1 | Mr Christopher Kelly 2.22% Ordinary B |
1 at £1 | Mr Michael John Richard Lea 2.22% Ordinary B |
1 at £1 | Mr Paul Nigel Nathan Mclaughlin 2.22% Ordinary B |
1 at £1 | Mr Robert William Hope 2.22% Ordinary B |
1 at £1 | Mr Trevor Parr 2.22% Ordinary B |
1 at £1 | Mrs Celia Irene Lawley 2.22% Ordinary B |
1 at £1 | N. Feather 2.22% Ordinary B |
1 at £1 | P. Gask 2.22% Ordinary B |
1 at £1 | S. Briscoe 2.22% Ordinary B |
1 at £1 | S. Davies 2.22% Ordinary B |
1 at £1 | V. Dykes 2.22% Ordinary B |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (5 months ago) |
---|---|
Next Return Due | 17 July 2024 (7 months, 1 week from now) |
3 September 2020 | Confirmation statement made on 3 July 2020 with updates (7 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 July 2018 with updates (7 pages) |
26 February 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 August 2017 | Appointment of Mr Michael Allan Dauscha as a director on 16 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Michael Allan Dauscha as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Ronald Milton Marshall as a director on 16 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Helen Louise Turner as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Helen Louise Turner as a director on 16 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Ronald Milton Marshall as a director on 16 August 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 September 2016 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Preim Limited as a secretary (1 page) |
2 June 2014 | Termination of appointment of Preim Limited as a secretary (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
24 June 2013 | Director's details changed for Helen Louise Turner on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Helen Louise Turner on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Julie Ann Kelly Dawson on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Julie Ann Kelly Dawson on 24 June 2013 (2 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (13 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
17 May 2012 | Secretary's details changed for Preim Limited on 1 October 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Preim Limited on 1 October 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Preim Limited on 1 October 2011 (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
18 October 2010 | Appointment of Julie Ann Kelly Dawson as a director (2 pages) |
18 October 2010 | Appointment of Helen Louise Turner as a director (2 pages) |
18 October 2010 | Appointment of Julie Ann Kelly Dawson as a director (2 pages) |
18 October 2010 | Appointment of Helen Louise Turner as a director (2 pages) |
15 October 2010 | Termination of appointment of Julie Dawson as a director (1 page) |
15 October 2010 | Termination of appointment of Helen Turner as a director (1 page) |
15 October 2010 | Termination of appointment of Julie Meijuero as a director (1 page) |
15 October 2010 | Termination of appointment of Helen Turner as a director (1 page) |
15 October 2010 | Termination of appointment of Julie Dawson as a director (1 page) |
15 October 2010 | Termination of appointment of Julie Meijuero as a director (1 page) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
30 December 2009 | Appointment of Helen Louise Turner as a director (2 pages) |
30 December 2009 | Appointment of Helen Louise Turner as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
31 January 2009 | Director appointed julie annette meijuero (3 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Director appointed julie annette meijuero (3 pages) |
31 January 2009 | Resolutions
|
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 September 2008 | Return made up to 03/07/08; full list of members (9 pages) |
5 September 2008 | Return made up to 03/07/08; full list of members (9 pages) |
27 August 2008 | Director appointed julie ann kelly dawson (2 pages) |
27 August 2008 | Director appointed julie ann kelly dawson (2 pages) |
12 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
20 September 2007 | Notice of assignment of name or new name to shares (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Notice of assignment of name or new name to shares (1 page) |
20 September 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (8 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (8 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
18 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
5 January 2005 | Return made up to 03/07/04; full list of members; amend (8 pages) |
5 January 2005 | Return made up to 03/07/04; full list of members; amend (8 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
15 July 2004 | Return made up to 03/07/04; full list of members
|
15 July 2004 | Return made up to 03/07/04; full list of members
|
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
13 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 August 2000 | Return made up to 14/07/00; full list of members (9 pages) |
21 August 2000 | Return made up to 14/07/00; full list of members (9 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1LX (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1LX (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 14/07/99; change of members (7 pages) |
16 August 1999 | Return made up to 14/07/99; change of members (7 pages) |
13 July 1999 | Auditor's resignation (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
27 May 1999 | Ad 21/05/99--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
27 May 1999 | Ad 21/05/99--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
21 April 1999 | Ad 13/04/99--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
21 April 1999 | Ad 13/04/99--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
12 March 1999 | Ad 04/03/99--------- £ si 5@1=5 £ ic 37/42 (2 pages) |
12 March 1999 | Ad 04/03/99--------- £ si 5@1=5 £ ic 37/42 (2 pages) |
5 January 1999 | Ad 29/12/98--------- £ si 6@1=6 £ ic 31/37 (3 pages) |
5 January 1999 | Ad 29/12/98--------- £ si 6@1=6 £ ic 31/37 (3 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 October 1998 | Ad 26/10/98--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
29 October 1998 | Ad 26/10/98--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
14 October 1998 | Ad 07/10/98--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
14 October 1998 | Ad 07/10/98--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
6 October 1998 | Ad 14/09/98--------- £ si 3@1=3 £ ic 26/29 (2 pages) |
6 October 1998 | Ad 14/09/98--------- £ si 3@1=3 £ ic 26/29 (2 pages) |
1 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
1 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
20 August 1998 | Ad 18/08/98--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
20 August 1998 | Ad 18/08/98--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
14 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
7 August 1998 | Ad 03/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
7 August 1998 | Ad 03/08/98--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
5 May 1998 | Ad 22/04/98--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
5 May 1998 | Ad 22/04/98--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
20 April 1998 | Ad 07/04/98--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
20 April 1998 | Ad 07/04/98--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
9 January 1998 | Ad 06/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
9 January 1998 | Ad 06/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
7 January 1998 | Ad 30/12/97--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
7 January 1998 | Ad 30/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 January 1998 | Ad 30/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 January 1998 | Ad 30/12/97--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
28 October 1997 | Company name changed riverside drive residents manage ment company LIMITED\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed riverside drive residents manage ment company LIMITED\certificate issued on 29/10/97 (2 pages) |
2 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
2 October 1997 | New director appointed (1 page) |
2 October 1997 | Recon 15/09/97 (1 page) |
2 October 1997 | £ nc 100/1000 15/09/97 (1 page) |
2 October 1997 | New director appointed (1 page) |
2 October 1997 | Company name changed filbuk 467 LIMITED\certificate issued on 03/10/97 (3 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | £ nc 100/1000 15/09/97 (1 page) |
2 October 1997 | Recon 15/09/97 (1 page) |
2 October 1997 | Company name changed filbuk 467 LIMITED\certificate issued on 03/10/97 (3 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
14 July 1997 | Incorporation (19 pages) |
14 July 1997 | Incorporation (19 pages) |