Maldon
CM9 5QP
Director Name | Mr David Thomas Duff |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 19 May 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Richard Bouzaid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 19 May 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Brian James Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Adrian George Curry Stead |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Peter Nicholas Greenhalgh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Robert Edward Doyle |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Sailmaker |
Country of Residence | United States |
Correspondence Address | 43 Norman Street Marblehead Massachusetts 01945 |
Director Name | Ronald De Waal |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Terbekehofdreef 75 Wilrijk 2610 |
Secretary Name | Mr Paul David Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Amberwood 49 Bassett Avenue Southampton SO16 7DU |
Director Name | Philip St John Deacy Bennett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2008) |
Role | Manager |
Correspondence Address | 1 The Mews Carisbrooke Avenue Hill Head Gosport Hampshire PO12 1EZ |
Secretary Name | Mr Maurice John Rowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramdene Main Road Dibden Southampton Hampshire SO45 5TD |
Secretary Name | Miss Jane Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Suffolk Avenue Southampton Hampshire SO15 5EF |
Secretary Name | Philip St John Deacy Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 September 2010) |
Role | Company Director |
Correspondence Address | 1 The Mews Carisbrooke Avenue Hill Head Gosport Hampshire PO12 1EZ |
Director Name | Mr Quinten Houry |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mrs Philippa Jane Milne |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Thomas Milne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 October 2017(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | SMS Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 March 2003) |
Correspondence Address | First Floor 349-353 Shirley Road Shirley Southampton SO15 3JD |
Website | doylesails.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80332622 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
77.4k at £1 | Doyle Sailmakers Inc. 65.01% Ordinary |
---|---|
41.7k at £1 | Quinten Houry 34.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,963 |
Cash | £84,861 |
Current Liabilities | £158,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
18 March 2004 | Delivered on: 23 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 March 2024 | Change of details for Doyle Sails Holdings Limited as a person with significant control on 6 March 2024 (2 pages) |
---|---|
7 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 August 2023 | Appointment of Mr William James Alloway as a director on 30 August 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
14 June 2023 | Notification of Doyle Sails Holdings Limited as a person with significant control on 14 June 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
13 June 2023 | Cessation of Sanderson Family Trust as a person with significant control on 1 June 2023 (1 page) |
27 March 2023 | Termination of appointment of Adrian George Curry Stead as a director on 27 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Appointment of Mr Peter Nicholas Greenhalgh as a director on 18 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Adrian George Curry Stead as a director on 18 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Brian James Thompson as a director on 18 November 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 August 2019 | Termination of appointment of Philippa Jane Milne as a director on 5 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Thomas Milne as a director on 5 July 2019 (1 page) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 November 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
30 November 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
9 October 2017 | Appointment of Mr Thomas Milne as a director on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Phillipa Milne on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Sanderson Family Trust as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Phillipa Milne on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Sanderson Family Trust as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Thomas Milne as a director on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Phillipa Milne as a director on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Appointment of Mr Phillipa Milne as a director on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
8 September 2017 | Director's details changed for Mrs Richard Bouzaid on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Cessation of Doyle Sails New Xealand as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Director's details changed for Mrs Richard Bouzaid on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Change of details for Sanderson Family Trust as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Change of details for Sanderson Family Trust as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Cessation of Doyle Sails New Xealand as a person with significant control on 8 September 2017 (1 page) |
7 September 2017 | Cessation of Quinten Houry as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Notification of Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Quinten Houry as a director on 6 September 2017 (1 page) |
7 September 2017 | Change of details for Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (2 pages) |
7 September 2017 | Cessation of Quinten Houry as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Quinten Houry as a director on 6 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Notification of Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Change of details for Doyl;E Sails New Xealand as a person with significant control on 6 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
21 June 2017 | Appointment of Mrs Michael James Sanderson as a director on 19 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Michael James Sanderson as a director on 19 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Richard Bouzaid as a director on 19 May 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Richard Bouzaid as a director on 19 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Michael James Sanderson on 19 May 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Appointment of Mr David Thomas Duff as a director on 19 May 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Mrs Michael James Sanderson on 19 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr David Thomas Duff as a director on 19 May 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Director's details changed for Mr Quinten Houry on 20 February 2017 (2 pages) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Director's details changed for Mr Quinten Houry on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
17 February 2017 | Director's details changed for Mr Quinten Houry on 20 December 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Quinten Houry on 20 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of Robert Edward Doyle as a director on 20 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Robert Edward Doyle as a director on 20 December 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon CM9 5QP on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Registered office address changed from C/O Rp & Co Accounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from C/O Rp & Co Accounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to C/O Rp & Co Accounting Services Ltd 11 Coultas Road Chandler's Ford Eastleigh Hampshire SO53 5BA on 17 December 2015 (1 page) |
17 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 June 2014 | Appointment of Mr Quinten Houry as a director (2 pages) |
18 June 2014 | Appointment of Mr Quinten Houry as a director (2 pages) |
1 June 2014 | Termination of appointment of Ronald De Waal as a director (1 page) |
1 June 2014 | Termination of appointment of Ronald De Waal as a director (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 May 2013 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England on 28 May 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
10 October 2011 | Director's details changed for Robert Edward Doyle on 26 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Robert Edward Doyle on 26 September 2011 (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
10 October 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
10 October 2011 | Director's details changed for Ronald De Waal on 26 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Philip Bennett as a secretary (1 page) |
10 October 2011 | Termination of appointment of Philip Bennett as a secretary (1 page) |
10 October 2011 | Director's details changed for Ronald De Waal on 26 September 2011 (2 pages) |
8 August 2011 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 8 August 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 July 2009 | Appointment terminated director philip bennett (1 page) |
20 July 2009 | Appointment terminated director philip bennett (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham PO15 5TD (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 16 little park farm road segensworth west fareham PO15 5TD (1 page) |
28 October 2008 | Return made up to 24/09/08; full list of members (7 pages) |
28 October 2008 | Return made up to 24/09/08; full list of members (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members
|
6 October 2006 | Return made up to 24/09/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
16 December 2005 | Return made up to 24/09/05; full list of members
|
16 December 2005 | Return made up to 24/09/05; full list of members
|
2 December 2005 | Registered office changed on 02/12/05 from: unit 217 solent business centre millbrook road west southampton SO15 0HW (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: unit 217 solent business centre millbrook road west southampton SO15 0HW (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 October 2003 | Return made up to 26/09/03; full list of members
|
19 October 2003 | Return made up to 26/09/03; full list of members
|
17 September 2003 | Ad 31/08/03--------- £ si 2976@1=2976 £ ic 77586/80562 (2 pages) |
17 September 2003 | Ad 31/08/03--------- £ si 2976@1=2976 £ ic 77586/80562 (2 pages) |
17 September 2003 | Ad 31/08/02--------- £ si 2771@1 (2 pages) |
17 September 2003 | Ad 31/08/02--------- £ si 2771@1 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: first floor 349-353 shirley road southampton SO15 3JD (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: first floor 349-353 shirley road southampton SO15 3JD (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Return made up to 26/09/02; full list of members
|
26 February 2003 | Return made up to 26/09/02; full list of members
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
11 September 2001 | Nc inc already adjusted 30/08/01 (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Ad 30/08/01--------- £ si 42586@1=42586 £ ic 35000/77586 (2 pages) |
11 September 2001 | Ad 30/08/01--------- £ si 42586@1=42586 £ ic 35000/77586 (2 pages) |
11 September 2001 | Nc inc already adjusted 30/08/01 (1 page) |
11 September 2001 | Resolutions
|
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
21 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
26 October 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
26 September 1997 | Incorporation (16 pages) |
26 September 1997 | Incorporation (16 pages) |