Company NameCHBC Architecture Limited
DirectorsDavid James Crawley and James Grant Crawley
Company StatusActive
Company Number03645669
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Previous NamesCHBC Limited and CHBC Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid James Crawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 24, Little Boyton Hall Farm Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Director NameJames Grant Crawley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressBarn 24, Little Boyton Hall Farm Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Secretary NameMrs Cheryl Ann Allen
StatusCurrent
Appointed08 March 2017(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressBarn 24, Little Boyton Hall Farm Boyton Hall Lane
Roxwell
Chelmsford
Essex
CM1 4LN
Director NamePhilip Hodgson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSurveyor
Correspondence AddressParkfield House
10a High Street
Ingatestone
Essex
CM4 9EE
Secretary NameDavid James Crawley
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Ingatestone
Essex
CM4 9EE
Director NameDawn Collett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 2 months after company formation)
Appointment Duration14 years (resigned 09 January 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Ingatestone
Essex
CM4 9EE
Director NameGavin Geoffrey Ellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2001)
RoleArchitect
Country of ResidenceGBR
Correspondence Address69 Heath Road
Ramsden Heath
Essex
CM11 1HS
Director NameKeith Clifford Whittaker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2001)
RoleArchitectural Technologist
Correspondence Address177 Rectory Road
Pitsea
Basildon
Essex
SS13 2AN
Director NameAlan Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2008)
RoleChartered Surveyor
Correspondence Address7 Isabell Gardens
Romford
Essex
RM1 4RX
Director NameMrs Clare Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 October 2015)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Ingatestone
Essex
CM4 9EE
Director NameMr David Henry Charles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Merilles Gardens
Westcliff On Sea
Essex
SS0 0AB
Director NameNicholas Parkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Castle
High Street
Castle Camps
Cambridgeshire
CB1 6SN
Director NameGordon Donald Bazley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Ingatestone
Essex
CM4 9EE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechbc-architects.co.uk
Telephone01277 355007
Telephone regionBrentwood

Location

Registered AddressBarn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross
Roxwell
Chelmsford
Essex
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

10 at £1James Crawley
5.00%
Ordinary A
90 at £1David Crawley
45.00%
Ordinary A
76 at £1James Crawley
38.00%
Ordinary B
24 at £1Mary Crawley
12.00%
Ordinary B

Financials

Year2014
Net Worth£459,163
Cash£308,603
Current Liabilities£279,249

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

18 November 2008Delivered on: 21 November 2008
Satisfied on: 23 March 2011
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
30 December 1999Delivered on: 10 January 2000
Satisfied on: 23 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 October 2022Confirmation statement made on 8 October 2022 with updates (5 pages)
21 October 2022Change of details for James Grant Crawley as a person with significant control on 15 September 2022 (2 pages)
21 October 2022Change of details for James Grant Crawley as a person with significant control on 7 October 2022 (2 pages)
21 October 2022Change of details for David James Crawley as a person with significant control on 7 October 2022 (2 pages)
22 September 2022Change of details for James Grant Crawley as a person with significant control on 1 August 2022 (2 pages)
22 September 2022Director's details changed for James Grant Crawley on 1 August 2022 (2 pages)
11 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 May 2017Registered office address changed from 32 High Street Ingatestone Essex CM4 9EE to Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 32 High Street Ingatestone Essex CM4 9EE to Barn 24, Little Boyton Hall Farm Boyton Hall Lane, Boyton Cross Roxwell Chelmsford Essex CM1 4LN on 25 May 2017 (1 page)
7 April 2017Termination of appointment of David James Crawley as a secretary on 31 March 2017 (1 page)
7 April 2017Termination of appointment of David James Crawley as a secretary on 31 March 2017 (1 page)
16 March 2017Appointment of Mrs Cheryl Ann Allen as a secretary on 8 March 2017 (2 pages)
16 March 2017Appointment of Mrs Cheryl Ann Allen as a secretary on 8 March 2017 (2 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2015Termination of appointment of Clare Smith as a director on 30 October 2015 (1 page)
30 November 2015Termination of appointment of Clare Smith as a director on 30 October 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Company name changed chbc architects LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-28
(2 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Company name changed chbc architects LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-28
(2 pages)
5 November 2015Change of name notice (2 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(5 pages)
3 April 2014Termination of appointment of Gordon Bazley as a director (1 page)
3 April 2014Termination of appointment of Gordon Bazley as a director (1 page)
23 February 2014Termination of appointment of Dawn Collett as a director (1 page)
23 February 2014Termination of appointment of Dawn Collett as a director (1 page)
27 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(6 pages)
27 November 2013Director's details changed for Dawn Heffron on 7 October 2013 (2 pages)
27 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(6 pages)
27 November 2013Director's details changed for Dawn Heffron on 7 October 2013 (2 pages)
27 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(6 pages)
27 November 2013Director's details changed for Dawn Heffron on 7 October 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 176
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 176
(3 pages)
19 January 2012Change of share class name or designation (2 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 January 2012Statement of capital following an allotment of shares on 16 November 2011
  • GBP 176
(4 pages)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Particulars of variation of rights attached to shares (2 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 January 2012Statement of capital following an allotment of shares on 16 November 2011
  • GBP 176
(4 pages)
19 January 2012Particulars of variation of rights attached to shares (2 pages)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Change of share class name or designation (2 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Director's details changed for David James Crawley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for David James Crawley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Donald Bazley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Clare Smith on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Dawn Heffron on 1 March 2010 (2 pages)
25 March 2010Director's details changed for James Grant Crawley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Dawn Heffron on 1 March 2010 (2 pages)
25 March 2010Director's details changed for James Grant Crawley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Clare Smith on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Donald Bazley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for David James Crawley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Clare Smith on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Donald Bazley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Dawn Heffron on 1 March 2010 (2 pages)
25 March 2010Director's details changed for James Grant Crawley on 1 March 2010 (2 pages)
16 November 2009Director's details changed for Dawn Heffron on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David James Crawley on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Gordon Donald Bazley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dawn Heffron on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for David James Crawley on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mrs Clare Smith on 16 November 2009 (2 pages)
16 November 2009Director's details changed for James Grant Crawley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David James Crawley on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for David James Crawley on 16 November 2009 (1 page)
16 November 2009Director's details changed for Gordon Donald Bazley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for James Grant Crawley on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mrs Clare Smith on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 October 2008Director's change of particulars / clare mckechan / 31/03/2007 (1 page)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / clare mckechan / 31/03/2007 (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Appointment terminated director david charles (1 page)
29 May 2008Appointment terminated director alan wood (1 page)
29 May 2008Appointment terminated director alan wood (1 page)
29 May 2008Appointment terminated director david charles (1 page)
1 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
1 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 December 2006Return made up to 07/10/06; full list of members (8 pages)
1 December 2006Return made up to 07/10/06; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2005Return made up to 07/10/05; full list of members (8 pages)
1 November 2005Return made up to 07/10/05; full list of members (8 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
30 October 2004Return made up to 07/10/04; full list of members (9 pages)
30 October 2004Return made up to 07/10/04; full list of members (9 pages)
4 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
20 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Full accounts made up to 31 December 2002 (16 pages)
17 May 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
14 October 2002Return made up to 07/10/02; full list of members (8 pages)
14 October 2002Return made up to 07/10/02; full list of members (8 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
12 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
24 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
23 June 2000Accounts made up to 31 December 1999 (5 pages)
23 June 2000Accounts made up to 31 December 1999 (5 pages)
25 February 2000Memorandum and Articles of Association (11 pages)
25 February 2000Memorandum and Articles of Association (11 pages)
16 February 2000Company name changed chbc LIMITED\certificate issued on 16/02/00 (2 pages)
16 February 2000Company name changed chbc LIMITED\certificate issued on 16/02/00 (2 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
15 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
6 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (19 pages)
7 October 1998Incorporation (19 pages)