Sudbury
Suffolk
CO10 2EU
Director Name | Mrs Leslie Anne Mitchell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Childrens Worker |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mr Nigel Kevan Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Sophie Davy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 25 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Jane Boyce |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Diocesan Youth And Childrens A |
Correspondence Address | 7 Hamblin Road Woodbridge Suffolk IP12 1BG |
Director Name | Micheal Terence Forrester |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Young Peoples Development Mana |
Correspondence Address | 44 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Stephen O'Brien Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | Holly House Lower Street, Stratford St. Mary Colchester Essex CO7 6JS |
Secretary Name | Ann Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holbrook Close Great Waldingfield Sudbury Suffolk CO10 0XX |
Director Name | Roger Aylwin Pullan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2005) |
Role | Solicitor |
Correspondence Address | Hales House The Croft Sudbury Suffolk CO10 1HW |
Director Name | Andrew Christian Spencer Bird |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Town House Farm Hook Lane Hadleigh Ipswich Suffolk IP7 5PH |
Director Name | Mr Jonathan David Mathers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Farm Kettlebaston Ipswich IP7 7QA |
Secretary Name | Jonathan David Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2002) |
Role | Solicitor |
Correspondence Address | 101 Bures Road Great Cornard Sudbury Suffolk CO10 0JF |
Director Name | Catherine Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | The Rectory Hawstead Bury St. Edmunds Suffolk IP29 5NT |
Secretary Name | Eleanor Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Braithwaite Drive Great Waldingfield Sudbury Suffolk CO10 0UD |
Director Name | Eleanor Ridge |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Braithwaite Drive Great Waldingfield Sudbury Suffolk CO10 0UD |
Director Name | Pastor Peter David Beard |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 July 2017) |
Role | Pastor (Retired) |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Ann Holloway |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 March 2004) |
Role | Retired |
Correspondence Address | 8 Holbrook Close Great Waldingfield Sudbury Suffolk CO10 0XX |
Director Name | Jonathon Stenner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2007) |
Role | Charity Youth Work |
Correspondence Address | 10 Pretoria Road Halstead Essex CO9 2EG |
Director Name | Frank Marsden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2005) |
Role | Self Employed Carpenter/Painte |
Correspondence Address | 4 Chapel Close Great Waldingfield Sudbury Suffolk CO10 0UB |
Director Name | Rev Dr Simon David Gill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 2008) |
Role | Clergyman |
Correspondence Address | 5 Clermont Avenue Sudbury Suffolk CO10 1ZJ |
Director Name | Michael John Cumber |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Darson House Stoke By Clare Sudbury Suffolk CO10 8HL |
Director Name | Mr Kevin James Gault |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 July 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Glebeside Foxearth Sudbury Suffolk CO10 7JB |
Director Name | Stephen Dudley Millard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 2013) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 19 Head Lane Great Cornard Sudbury Suffolk CO10 0JD |
Director Name | Rev Nigel Robin Ford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Meadow Lane Sudbury Suffolk CO10 2TD |
Director Name | Hilary Ann Taylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Francis Gordon Steed |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2013) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Secretary Name | Mr Michael John Cumber |
---|---|
Status | Resigned |
Appointed | 12 December 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Mrs Aderyn Fiona Gillett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2015) |
Role | Trust Fundraising Coordinator |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Rev Christopher John Ramsey |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 June 2014) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
Website | edensproject.co.uk |
---|---|
Telephone | 01787 375247 |
Telephone region | Sudbury |
Registered Address | 45 Gainsborough Street Sudbury Suffolk CO10 2EU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Turnover | £52,337 |
Net Worth | £61,745 |
Cash | £58,619 |
Current Liabilities | £657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
19 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 July 2023 | Notification of Drew Quayle as a person with significant control on 3 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
9 July 2023 | Appointment of Drew Quayle as a director on 3 July 2023 (2 pages) |
14 March 2023 | Cessation of Lesley Mitchell as a person with significant control on 1 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Leslie Anne Mitchell as a director on 1 March 2023 (1 page) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
16 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
27 July 2021 | Notification of Sophie Davy as a person with significant control on 25 September 2018 (2 pages) |
11 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 September 2018 | Appointment of Sophie Davy as a director on 25 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
2 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Matthew Peter Hunt on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Matthew Peter Hunt on 4 September 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 July 2017 | Cessation of Peter David Beard as a person with significant control on 3 July 2017 (1 page) |
29 July 2017 | Termination of appointment of Peter David Beard as a director on 3 July 2017 (1 page) |
29 July 2017 | Termination of appointment of Peter David Beard as a director on 3 July 2017 (1 page) |
29 July 2017 | Cessation of Peter David Beard as a person with significant control on 3 July 2017 (1 page) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
5 July 2016 | Termination of appointment of Kevin James Gault as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael John Cumber as a director on 4 January 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael John Cumber as a secretary on 4 January 2016 (1 page) |
5 July 2016 | Termination of appointment of Kevin James Gault as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael John Cumber as a secretary on 4 January 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael John Cumber as a director on 4 January 2016 (1 page) |
10 January 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
10 January 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
22 September 2015 | Appointment of Mr Nigel Kevan Smith as a director on 27 April 2015 (2 pages) |
22 September 2015 | Appointment of Mr Nigel Kevan Smith as a director on 27 April 2015 (2 pages) |
4 August 2015 | Termination of appointment of Aderyn Fiona Gillett as a director on 29 June 2015 (1 page) |
4 August 2015 | Annual return made up to 26 July 2015 no member list (5 pages) |
4 August 2015 | Termination of appointment of Aderyn Fiona Gillett as a director on 29 June 2015 (1 page) |
4 August 2015 | Annual return made up to 26 July 2015 no member list (5 pages) |
12 April 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
12 April 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
24 March 2015 | Appointment of Mrs Leslie Anne Mitchell as a director on 2 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Leslie Anne Mitchell as a director on 2 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Leslie Anne Mitchell as a director on 2 March 2015 (2 pages) |
4 November 2014 | Appointment of Mr Matthew Peter Hunt as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Matthew Peter Hunt as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Matthew Peter Hunt as a director on 3 November 2014 (2 pages) |
8 August 2014 | Annual return made up to 26 July 2014 no member list (5 pages) |
8 August 2014 | Annual return made up to 26 July 2014 no member list (5 pages) |
26 June 2014 | Termination of appointment of Christopher Ramsey as a director (1 page) |
26 June 2014 | Termination of appointment of Christopher Ramsey as a director (1 page) |
26 June 2014 | Termination of appointment of Christopher Ramsey as a director (1 page) |
26 June 2014 | Termination of appointment of Christopher Ramsey as a director (1 page) |
30 April 2014 | Appointment of Reverend Christopher John Ramsey as a director (2 pages) |
30 April 2014 | Appointment of Reverend Christopher John Ramsey as a director (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
22 January 2014 | Appointment of Mrs Aderyn Fiona Gillett as a director (2 pages) |
22 January 2014 | Appointment of Mrs Aderyn Fiona Gillett as a director (2 pages) |
13 November 2013 | Termination of appointment of Stephen Millard as a director (1 page) |
13 November 2013 | Termination of appointment of Stephen Millard as a director (1 page) |
6 August 2013 | Annual return made up to 26 July 2013 no member list (6 pages) |
6 August 2013 | Termination of appointment of Francis Steed as a director (1 page) |
6 August 2013 | Annual return made up to 26 July 2013 no member list (6 pages) |
6 August 2013 | Termination of appointment of Francis Steed as a director (1 page) |
25 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
25 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
12 December 2012 | Termination of appointment of Hilary Taylor as a director (1 page) |
12 December 2012 | Termination of appointment of Hilary Taylor as a director (1 page) |
14 August 2012 | Annual return made up to 26 July 2012 no member list (7 pages) |
14 August 2012 | Annual return made up to 26 July 2012 no member list (7 pages) |
13 August 2012 | Termination of appointment of Eleanor Ridge as a director (1 page) |
13 August 2012 | Termination of appointment of Eleanor Ridge as a director (1 page) |
13 August 2012 | Registered office address changed from 44/45 Gainsborough Street Sudbury Suffolk CO10 2EU on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 44/45 Gainsborough Street Sudbury Suffolk CO10 2EU on 13 August 2012 (1 page) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
13 December 2011 | Termination of appointment of Eleanor Ridge as a secretary (1 page) |
13 December 2011 | Termination of appointment of Eleanor Ridge as a secretary (1 page) |
13 December 2011 | Appointment of Mr Michael John Cumber as a secretary (1 page) |
13 December 2011 | Appointment of Mr Michael John Cumber as a secretary (1 page) |
16 August 2011 | Annual return made up to 26 July 2011 no member list (8 pages) |
16 August 2011 | Annual return made up to 26 July 2011 no member list (8 pages) |
30 July 2011 | Termination of appointment of Nigel Ford as a director (1 page) |
30 July 2011 | Termination of appointment of Nigel Ford as a director (1 page) |
20 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
20 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
13 April 2011 | Appointment of Francis Gordon Steed as a director (3 pages) |
13 April 2011 | Appointment of Hilary Ann Taylor as a director (3 pages) |
13 April 2011 | Appointment of Francis Gordon Steed as a director (3 pages) |
13 April 2011 | Appointment of Hilary Ann Taylor as a director (3 pages) |
12 August 2010 | Director's details changed for Stephen Dudley Millard on 30 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 26 July 2010 no member list (7 pages) |
12 August 2010 | Director's details changed for Michael John Cumber on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Kevin James Gault on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Pastor Peter David Beard on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael John Cumber on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Eleanor Ridge on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Reverend Nigel Robin Ford on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Reverend Nigel Robin Ford on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Pastor Peter David Beard on 30 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 26 July 2010 no member list (7 pages) |
12 August 2010 | Director's details changed for Kevin James Gault on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Eleanor Ridge on 30 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Dudley Millard on 30 January 2010 (2 pages) |
2 August 2010 | Amended accounts made up to 30 September 2009 (11 pages) |
2 August 2010 | Amended accounts made up to 30 September 2009 (11 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
3 August 2009 | Director appointed reverend nigel robin ford (1 page) |
3 August 2009 | Director appointed reverend nigel robin ford (1 page) |
31 July 2009 | Annual return made up to 26/07/09 (3 pages) |
31 July 2009 | Annual return made up to 26/07/09 (3 pages) |
2 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 February 2009 | Director appointed stephen dudley millard (2 pages) |
2 February 2009 | Director appointed stephen dudley millard (2 pages) |
24 December 2008 | Appointment terminated director simon gill (1 page) |
24 December 2008 | Appointment terminated director simon gill (1 page) |
15 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Annual return made up to 26/07/08 (3 pages) |
29 July 2008 | Annual return made up to 26/07/08 (3 pages) |
30 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
30 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
26 July 2007 | Annual return made up to 26/07/07 (2 pages) |
26 July 2007 | Annual return made up to 26/07/07 (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
19 September 2006 | Annual return made up to 18/08/06 (6 pages) |
19 September 2006 | Annual return made up to 18/08/06 (6 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
31 August 2005 | Annual return made up to 18/08/05 (5 pages) |
31 August 2005 | Annual return made up to 18/08/05 (5 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
21 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
19 August 2004 | Annual return made up to 18/08/04 (5 pages) |
19 August 2004 | Annual return made up to 18/08/04 (5 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
22 October 2003 | Total exemption full accounts made up to 30 September 2002 (16 pages) |
22 October 2003 | Total exemption full accounts made up to 30 September 2002 (16 pages) |
27 August 2003 | Annual return made up to 18/08/03 (3 pages) |
27 August 2003 | Annual return made up to 18/08/03 (3 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Annual return made up to 30/09/02 (6 pages) |
27 June 2003 | Annual return made up to 30/09/02 (6 pages) |
27 June 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
15 October 2002 | Annual return made up to 18/08/02
|
15 October 2002 | Annual return made up to 18/08/02
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
19 September 2001 | Annual return made up to 18/08/01 (4 pages) |
19 September 2001 | Annual return made up to 18/08/01 (4 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
1 September 2000 | Annual return made up to 18/08/00
|
1 September 2000 | Annual return made up to 18/08/00
|
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
15 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
15 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
18 August 1999 | Incorporation (24 pages) |
18 August 1999 | Incorporation (24 pages) |