Stansted Hall
Stansted
Essex
CM24 8UD
Secretary Name | Mrs Lesley Gilbey |
---|---|
Status | Current |
Appointed | 19 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mrs Jane Anna Barton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Human Resources Professional |
Country of Residence | England |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Timothy Coombe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Anatomical Pathology Technologist |
Country of Residence | England |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Minister Myrrha Marie Hibbert |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(21 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mrs Patricia Seymour |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | John Blackwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crookston Court Crookston Road, Inveresk Musselburgh EH21 7TR Scotland |
Director Name | Kenneth George Hodson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 35 Hobson Way Holbury Southampton SO45 2GF |
Director Name | Mr Derek John Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Aynho Close Mount Nod Coventry CV5 7HH |
Director Name | Leslie Stewart |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Westhope Top End Little Staughton Bedford MK44 2BY |
Director Name | Mr Raymond Frank Taylor |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26a Northwood Gardens Greenford Middlesex UB6 0LF |
Director Name | Mr Ernest William Edward Gigg |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 28 Lexden Road Acton Hill London W3 9NZ |
Secretary Name | Robert Clive Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Roseacres Takeley Bishops Stortford Hertfordshire CM22 6QZ |
Director Name | Mr Edward William Hale |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 16 July 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Essex Road Debdale Gorton Manchester Lancashire M18 7JR |
Director Name | Mr Kenneth George Hodson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 106 Kimberley Road Southbourne Bournemouth Dorset BH6 5DA |
Secretary Name | Anne Daultrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Graham John Hewitt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2009) |
Role | Mediator |
Correspondence Address | Meadow Garth High St Duddington Stamford Northants PE9 3QE |
Director Name | Mr Andrew Thomas Hadley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Middle Barn Grange Farm Belaugh Green Lane Coltishall Norfolk NR12 7AJ |
Director Name | Mr John Blackwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mrs Ann Christine Treherne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 July 2017) |
Role | Self-Employed Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Miss Janet Handley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Mark Bradley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2016) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Trevor Allen Critchley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Alan Richard Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Director Name | Mr Robert Calum Dangerfield |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
Registered Address | Burton End Lodge Stansted Hall Stansted Essex CM24 8UD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
21 February 2011 | Delivered on: 25 February 2011 Persons entitled: Higginson Securities LTD Classification: Legal charge Secured details: £14,000.00 due or to become due from the company to the chargee. Particulars: 31 belmont road st andrews bristol. Outstanding |
---|---|
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a twynham christchurch road new milton t/no HP503056 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 chafen road southampton t/no HP313479 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a pinetree lodge 181 london road waterlooville hampshire t/no HP203687 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
7 December 2009 | Delivered on: 10 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Timothy Coombe as a director on 21 September 2019 (2 pages) |
16 March 2020 | Termination of appointment of Robert Calum Dangerfield as a director on 5 March 2020 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 August 2019 | Notification of Spiritualists' National Union Trust as a person with significant control on 1 May 2019 (2 pages) |
9 August 2019 | Withdrawal of a person with significant control statement on 9 August 2019 (2 pages) |
25 July 2019 | Appointment of Mr Robert Calum Dangerfield as a director on 26 June 2019 (2 pages) |
25 July 2019 | Appointment of Mrs Jane Anna Barton as a director on 26 June 2019 (2 pages) |
25 July 2019 | Termination of appointment of Alan Richard Baker as a director on 30 May 2019 (1 page) |
14 May 2019 | Resolutions
|
30 April 2019 | Termination of appointment of Derek John Jones as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of John Blackwood as a director on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Janet Handley as a director on 21 December 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 September 2017 | Appointment of Minister Alan Baker as a director on 17 July 2017 (2 pages) |
19 September 2017 | Termination of appointment of Anne Daultrey as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Anne Daultrey as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Minister Alan Baker as a director on 17 July 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Lesley Gilbey as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Lesley Gilbey as a secretary on 19 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Ann Christine Treherne as a director on 17 July 2017 (1 page) |
18 September 2017 | Termination of appointment of Ann Christine Treherne as a director on 17 July 2017 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Trevor Critchley as a director on 13 December 2016 (2 pages) |
5 May 2017 | Appointment of Mr Trevor Critchley as a director on 13 December 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
25 November 2016 | Satisfaction of charge 5 in full (4 pages) |
25 November 2016 | Satisfaction of charge 5 in full (4 pages) |
22 November 2016 | Termination of appointment of Mark Bradley as a director on 30 July 2016 (1 page) |
22 November 2016 | Termination of appointment of Mark Bradley as a director on 30 July 2016 (1 page) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Appointment of Mr Mark Bradley as a director on 1 January 2015 (2 pages) |
13 May 2015 | Appointment of Mr Mark Bradley as a director on 1 January 2015 (2 pages) |
13 May 2015 | Appointment of Mr Mark Bradley as a director on 1 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
12 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
16 January 2015 | Termination of appointment of Ernest William Edward Gigg as a director on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Ernest William Edward Gigg as a director on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Ernest William Edward Gigg as a director on 1 January 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
7 May 2014 | Secretary's details changed for Anne Daultrey on 1 January 2014 (1 page) |
7 May 2014 | Appointment of Mr Kenneth Smith as a director (2 pages) |
7 May 2014 | Appointment of Mr Kenneth Smith as a director (2 pages) |
7 May 2014 | Secretary's details changed for Anne Daultrey on 1 January 2014 (1 page) |
7 May 2014 | Secretary's details changed for Anne Daultrey on 1 January 2014 (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 May 2012 | Termination of appointment of Andrew Hadley as a director (1 page) |
10 May 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
10 May 2012 | Termination of appointment of Andrew Hadley as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 June 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
15 June 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
3 June 2011 | Appointment of Miss Janet Handley as a director (2 pages) |
3 June 2011 | Appointment of Miss Janet Handley as a director (2 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 August 2010 | Termination of appointment of Edward Hale as a director (1 page) |
9 August 2010 | Termination of appointment of Edward Hale as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 June 2010 | Director's details changed for Andrew Thomas Hadley on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Derek John Jones on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Derek John Jones on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Edward William Hale on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Thomas Hadley on 30 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 April 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Ernest William Edward Gigg on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Edward William Hale on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ernest William Edward Gigg on 30 April 2010 (2 pages) |
24 March 2010 | Appointment of Mrs Ann Christine Treherne as a director (2 pages) |
24 March 2010 | Appointment of Mr John Blackwood as a director (2 pages) |
24 March 2010 | Appointment of Mrs Ann Christine Treherne as a director (2 pages) |
24 March 2010 | Appointment of Mr John Blackwood as a director (2 pages) |
12 January 2010 | Termination of appointment of Raymond Taylor as a director (1 page) |
12 January 2010 | Termination of appointment of Kenneth Hodson as a director (1 page) |
12 January 2010 | Termination of appointment of Kenneth Hodson as a director (1 page) |
12 January 2010 | Termination of appointment of Raymond Taylor as a director (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 September 2009 | Director appointed andrew thomas hadley (2 pages) |
17 September 2009 | Director appointed andrew thomas hadley (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Annual return made up to 30/04/09 (3 pages) |
12 May 2009 | Appointment terminated director graham hewitt (1 page) |
12 May 2009 | Annual return made up to 30/04/09 (3 pages) |
12 May 2009 | Appointment terminated director graham hewitt (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 July 2008 | Annual return made up to 30/04/08 (4 pages) |
24 July 2008 | Annual return made up to 30/04/08 (4 pages) |
23 July 2008 | Director's change of particulars / graham hewin / 23/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / graham hewin / 23/07/2008 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Annual return made up to 30/04/07 (2 pages) |
19 June 2007 | Annual return made up to 30/04/07 (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 June 2006 | Annual return made up to 30/04/06
|
13 June 2006 | Annual return made up to 30/04/06
|
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 May 2005 | Annual return made up to 30/04/05
|
10 May 2005 | Annual return made up to 30/04/05
|
25 June 2004 | Annual return made up to 30/04/04 (6 pages) |
25 June 2004 | Annual return made up to 30/04/04 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 May 2003 | Annual return made up to 30/04/03
|
8 May 2003 | Annual return made up to 30/04/03
|
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 June 2002 | Annual return made up to 30/04/02
|
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Annual return made up to 30/04/02
|
27 June 2002 | New director appointed (2 pages) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
30 April 2001 | Incorporation (25 pages) |
30 April 2001 | Incorporation (25 pages) |