London
W1G 0PS
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 March 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mrs Laura Crespi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(24 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Frederic Leforestier |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(5 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Linden Linden Grove Lindfield Haywards Heath West Sussex RH16 2EE |
Secretary Name | Lydie Leforestier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 1 Hillside Avenue Canterbury Kent CT2 8ET |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 28 October 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2023) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mr Nicholas Anthony Hare |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2021) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Julia Hedley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2022) |
Role | Group Director Of Financial Reporting |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Jonathan Timmis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Steven Eggleston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2023) |
Role | Group Head Of Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | moodygroup.co.jp |
---|
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Rcg-moody International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
30 November 2023 | Termination of appointment of Steven Eggleston as a director on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Laura Crespi as a director on 30 November 2023 (2 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mrs Ida Maria Woodger as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Fiona Maria Evans as a director on 31 March 2023 (1 page) |
24 March 2023 | Termination of appointment of Jonathan Timmis as a director on 22 March 2023 (1 page) |
24 March 2023 | Appointment of Mr Colm Deasy as a director on 22 March 2023 (2 pages) |
24 November 2022 | Appointment of Mr Steven Eggleston as a director on 24 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Julia Hedley as a director on 24 November 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Jonathan Timmis on 1 June 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
30 April 2021 | Appointment of Julia Hedley as a director on 12 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Ross Mccluskey as a director on 12 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Nicholas Anthony Hare as a director on 12 April 2021 (1 page) |
28 April 2021 | Appointment of Mr Jonathan Timmis as a director on 12 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 February 2016 | Appointment of Mr Julian Charles Burge as a director on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Matthew Paul Skinner as a director on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Julian Charles Burge as a director on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Matthew Paul Skinner as a director on 28 January 2016 (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 August 2015 | Company name changed moody int. Trading LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed moody int. Trading LIMITED\certificate issued on 20/08/15
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Imtiaz Mohamed as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Imtiaz Mohamed as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Imtiaz Mohamed as a director on 1 October 2014 (1 page) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Company name changed eikos services LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Change of name notice (2 pages) |
13 June 2013 | Change of name notice (2 pages) |
13 June 2013 | Company name changed eikos services LIMITED\certificate issued on 13/06/13
|
16 May 2013 | Resolutions
|
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Resolutions
|
26 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
26 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Termination of appointment of Frederic Leforestier as a director (1 page) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Termination of appointment of Frederic Leforestier as a director (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Director's details changed for Frederic Leforestier on 28 October 2010 (3 pages) |
8 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Director's details changed for Frederic Leforestier on 28 October 2010 (3 pages) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 November 2009 | Director's details changed for Frederic Leforestier on 28 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Martin Muir Fotheringham on 28 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Brendan Connolly on 28 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Brendan Connolly on 28 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Frederic Leforestier on 28 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Martin Muir Fotheringham on 28 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from hayworthe house market place haywards heath west sussex RH16 1DB (1 page) |
31 December 2008 | Location of debenture register (1 page) |
31 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from hayworthe house market place haywards heath west sussex RH16 1DB (1 page) |
31 December 2008 | Location of debenture register (1 page) |
31 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
31 December 2008 | Location of register of members (1 page) |
31 December 2008 | Location of register of members (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house, high street cuckfield west sussex RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house, high street cuckfield west sussex RH17 5EL (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: the old stables arundel road, poling arundel west sussex BN18 9QA (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: the old stables arundel road, poling arundel west sussex BN18 9QA (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
22 January 2008 | Location of register of members (1 page) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 January 2007 | Accounting reference date extended from 09/12/06 to 31/12/06 (1 page) |
21 January 2007 | Accounting reference date extended from 09/12/06 to 31/12/06 (1 page) |
7 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 9 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 9 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 9 December 2005 (6 pages) |
11 August 2006 | Accounting reference date shortened from 31/12/05 to 09/12/05 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/12/05 to 09/12/05 (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
2 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 July 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 November 2002 | Return made up to 22/11/02; full list of members
|
16 November 2002 | Return made up to 22/11/02; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: longmace house, mill lane arundel west sussex BN18 9AH (1 page) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: longmace house, mill lane arundel west sussex BN18 9AH (1 page) |
21 February 2001 | Return made up to 03/12/00; full list of members
|
21 February 2001 | Return made up to 03/12/00; full list of members
|
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
9 February 2000 | New secretary appointed (1 page) |
9 February 2000 | New secretary appointed (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 February 2000 | New director appointed (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (1 page) |
3 December 1999 | Incorporation (15 pages) |
3 December 1999 | Incorporation (15 pages) |