Stadium Way
Harlow
Essex
CM19 5FP
Director Name | Miss Suzanne Jane Elizabeth Hall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Lee Robert Amerigo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Gloucester Street Norwich NR2 2DY |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Ian Robert Shann |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kenley 149 Newmarket Road Norwich Norfolk NR4 6SY |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2005) |
Role | Legal Secretary |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Michael John Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 2012) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 7 St Gregorys House Addison Court Epping Essex CM16 4FD |
Director Name | Joanne Louise Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2010) |
Role | Sales Office Manager |
Country of Residence | England |
Correspondence Address | 5 Harding House Addison Court Epping Essex CM16 4FG |
Director Name | June Gweneth Jordan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson House Addison Court Epping Essex CM16 4FF |
Director Name | Patricia Margaret Fletcher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Fiona Margaret Ross |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 2 Tennyson House Addison Court Epping Essex CM16 4FF |
Director Name | Stephen John Fraser |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 St Gregorys House Addison Court Epping Essex CM16 4FD |
Director Name | Victoria Cook |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2011) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | 5 Tennyson House Addison Court Epping Essex CM16 4FF |
Director Name | Linda Violet Ames |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Greenway Business Park Harlow Essex CM19 5QE |
Director Name | Jaime Miller |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE |
Director Name | Carla Lawrence |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2013) |
Role | Media Advertising Head Of Department |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Mr Tom Casey |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2014) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | 98 Greenway Business Park Harlow Essex CM19 5QE |
Director Name | David Kurrant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Mr Tom Casey |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2019) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | The Old Mill House Betts Lane Nazing Essex EN9 2DA |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2007) |
Correspondence Address | Marlborough House Wigmore House Wigmore Place Wigmore Lane Luton LU2 9EX |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2010) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Registered Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
31 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
13 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
13 September 2021 | Termination of appointment of Patricia Margaret Fletcher as a director on 31 August 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
27 November 2019 | Termination of appointment of Tom Casey as a director on 19 July 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
13 November 2018 | Appointment of Miss Suzanne Jane Elizabeth Hall as a director on 12 November 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
2 August 2016 | Registered office address changed from 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 May 2016 | Annual return made up to 3 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 3 May 2016 no member list (4 pages) |
13 May 2016 | Termination of appointment of David Kurrant as a director on 1 December 2015 (1 page) |
13 May 2016 | Termination of appointment of David Kurrant as a director on 1 December 2015 (1 page) |
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
8 May 2015 | Appointment of Mrs Junes Gweneth Jordan as a director on 9 February 2015 (2 pages) |
8 May 2015 | Appointment of Mr Tom Casey as a director on 9 February 2015 (2 pages) |
8 May 2015 | Appointment of Mr Tom Casey as a director on 9 February 2015 (2 pages) |
8 May 2015 | Termination of appointment of Linda Violet Ames as a director on 9 February 2015 (1 page) |
8 May 2015 | Termination of appointment of Linda Violet Ames as a director on 9 February 2015 (1 page) |
8 May 2015 | Termination of appointment of Linda Violet Ames as a director on 9 February 2015 (1 page) |
8 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
8 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
8 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
8 May 2015 | Appointment of Mr Tom Casey as a director on 9 February 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Junes Gweneth Jordan as a director on 9 February 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Junes Gweneth Jordan as a director on 9 February 2015 (2 pages) |
30 April 2015 | Director's details changed for Linda Violet Ames on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Linda Violet Ames on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Patricia Margaret Fletcher on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for David Kurrant on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for David Kurrant on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Patricia Margaret Fletcher on 30 April 2015 (2 pages) |
13 November 2014 | Appointment of David Kurrant as a director on 27 October 2014 (3 pages) |
13 November 2014 | Appointment of David Kurrant as a director on 27 October 2014 (3 pages) |
7 May 2014 | Termination of appointment of Tom Casey as a director (1 page) |
7 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
7 May 2014 | Termination of appointment of Carla Lawrence as a director (1 page) |
7 May 2014 | Termination of appointment of Tom Casey as a director (1 page) |
7 May 2014 | Termination of appointment of Carla Lawrence as a director (1 page) |
7 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
12 August 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
12 August 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
28 November 2012 | Director's details changed for Linda Violet Ames on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Tom Casey on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Tom Casey on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Director's details changed for Linda Violet Ames on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Patricia Margaret Fletcher on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Patricia Margaret Fletcher on 28 November 2012 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
29 May 2012 | Termination of appointment of June Jordan as a director (1 page) |
29 May 2012 | Termination of appointment of June Jordan as a director (1 page) |
10 May 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 9 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (8 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (8 pages) |
10 May 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 9 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Michael Bailey as a director (1 page) |
9 May 2012 | Termination of appointment of Michael Bailey as a director (1 page) |
16 April 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 16 April 2012 (1 page) |
23 March 2012 | Appointment of Tom Casey as a director (2 pages) |
23 March 2012 | Appointment of Tom Casey as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Termination of appointment of Stephen Fraser as a director (1 page) |
5 May 2011 | Termination of appointment of Stephen Fraser as a director (1 page) |
5 May 2011 | Annual return made up to 3 May 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 3 May 2011 no member list (7 pages) |
4 February 2011 | Termination of appointment of Victoria Cook as a director (1 page) |
4 February 2011 | Termination of appointment of Jaime Miller as a director (1 page) |
4 February 2011 | Termination of appointment of Victoria Cook as a director (1 page) |
4 February 2011 | Termination of appointment of Jaime Miller as a director (1 page) |
11 November 2010 | Appointment of Carla Lawrence as a director (3 pages) |
11 November 2010 | Appointment of Carla Lawrence as a director (3 pages) |
3 October 2010 | Appointment of Jaime Miller as a director (3 pages) |
3 October 2010 | Appointment of Jaime Miller as a director (3 pages) |
3 August 2010 | Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 3 August 2010 (1 page) |
3 August 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
3 August 2010 | Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 3 August 2010 (1 page) |
3 August 2010 | Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page) |
3 August 2010 | Registered office address changed from , 141 High Road, Loughton, Essex, IG10 4LT on 3 August 2010 (1 page) |
3 August 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
3 August 2010 | Termination of appointment of John Simmons (Property Management) Limited as a secretary (1 page) |
8 June 2010 | Termination of appointment of Joanne Thomson as a director (2 pages) |
8 June 2010 | Termination of appointment of Joanne Thomson as a director (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
4 May 2010 | Director's details changed for Stephen John Fraser on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael John Bailey on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for June Gweneth Jordan on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Patricia Margaret Fletcher on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for June Gweneth Jordan on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen John Fraser on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Linda Violet Ames on 3 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (6 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Patricia Margaret Fletcher on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Joanne Louise Thomson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen John Fraser on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 3 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Victoria Cook on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael John Bailey on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Joanne Louise Thomson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Joanne Louise Thomson on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Victoria Cook on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Patricia Margaret Fletcher on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Linda Violet Ames on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael John Bailey on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Linda Violet Ames on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Victoria Cook on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for June Gweneth Jordan on 3 May 2010 (2 pages) |
16 December 2009 | Appointment of a director (2 pages) |
16 December 2009 | Appointment of a director (2 pages) |
21 May 2009 | Annual return made up to 03/05/09 (4 pages) |
21 May 2009 | Annual return made up to 03/05/09 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
23 February 2009 | Director appointed victoria cook (1 page) |
23 February 2009 | Director appointed victoria cook (1 page) |
10 December 2008 | Director appointed linda violet ames (2 pages) |
10 December 2008 | Director appointed linda violet ames (2 pages) |
20 May 2008 | Annual return made up to 03/05/08
|
20 May 2008 | Annual return made up to 03/05/08
|
12 May 2008 | Director appointed stephen john fraser (2 pages) |
12 May 2008 | Director appointed stephen john fraser (2 pages) |
21 April 2008 | Appointment terminated director fiona ross (1 page) |
21 April 2008 | Appointment terminated director fiona ross (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 141 high road, loughton, essex, IG10 4LT (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 141 high road, loughton, essex, IG10 4LT (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: marlborough house, wigmore place wigmore lane, luton, LU2 9EX (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: marlborough house, wigmore place wigmore lane, luton, LU2 9EX (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Annual return made up to 03/05/07 (2 pages) |
4 May 2007 | Location of register of members (1 page) |
4 May 2007 | Annual return made up to 03/05/07 (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
30 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Annual return made up to 03/05/06 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Annual return made up to 03/05/06 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court, the close, norwich, norfolk NR1 4DX (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court, the close, norwich, norfolk NR1 4DX (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
4 May 2005 | Annual return made up to 03/05/05
|
4 May 2005 | Annual return made up to 03/05/05
|
22 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
20 May 2004 | Annual return made up to 08/05/04
|
20 May 2004 | Annual return made up to 08/05/04
|
1 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
15 May 2003 | Annual return made up to 08/05/03
|
15 May 2003 | Annual return made up to 08/05/03
|
20 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 June 2002 | Annual return made up to 10/05/02 (4 pages) |
24 June 2002 | Annual return made up to 10/05/02 (4 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
15 May 2001 | Annual return made up to 10/05/01 (3 pages) |
15 May 2001 | Annual return made up to 10/05/01 (3 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (23 pages) |
10 May 2000 | Incorporation (23 pages) |