Company NameOrwell Quay (Ipswich) Management Company Limited
Company StatusActive
Company Number04628988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 2003(21 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Mison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameDr Robert John Edge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Mark David Cooper
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Secretary NameEWS Limited (Corporation)
StatusCurrent
Appointed12 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameAndrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2007)
RoleManager
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2006)
RoleSales Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Secretary NameMr David Charles Burns
NationalityBritish
StatusResigned
Appointed05 May 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Neil Anthony Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Street
Baldock
Hertfordshire
SG7 5AF
Director NameMr Ian Peter Jeffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameMr Peter Anthony David Bailey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House 46 St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Director NameMrs Michelle Deborah Claridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 08 June 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr John Bartholomew Michael Finnegan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 07 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House 46 St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Director NameMrs Nicola Rose Bradford
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address23 Oakland Park
Oakhill Lane
Ipswich
Suffolk
IP2 9AL
Director NameMs Kathyrn Isabel Shepherd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 604 3 Anchor Street
Ipswich
Suffolk
IP3 0BU
Director NameMr Alan Mison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPenthouse 905 51 Patteson Road
Ipswich
Suffolk
IP3 0BB
Director NameMr Clement Augustine
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2010)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address178 Valley Road
Ipswich
Suffolk
IP4 3AJ
Director NameMr Ross McHugh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 January 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCardinal House 46 St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Director NameMr Nicholas Alan Golding
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2012)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Barbara Ann Spraggons
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Ben David William Lincoln
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Oliver Fayers
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2023)
RoleSenior Learning Designer
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Roy Kenneth Bradford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed12 January 2004(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2005)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2011(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2012)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCardinal House (Ipswich) (Corporation)
StatusResigned
Appointed08 February 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 26 September 2023)
Correspondence AddressConnexions Third Floor 159 Princes Street
Ipswich
Suffolk
IP1 1QJ

Location

Registered Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 September 2020Termination of appointment of John Bartholomew Michael Finnegan as a director on 7 September 2020 (1 page)
8 April 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
20 February 2017Appointment of Mrs Barbara Ann Spraggons as a director on 13 February 2017 (2 pages)
20 February 2017Appointment of Mrs Barbara Ann Spraggons as a director on 13 February 2017 (2 pages)
24 January 2017Termination of appointment of Ross Mchugh as a director on 18 January 2017 (1 page)
23 January 2017Director's details changed for Mrs Michelle Deborah Claridge on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
23 January 2017Director's details changed for Mrs Michelle Deborah Claridge on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
22 February 2016Annual return made up to 6 January 2016 no member list (3 pages)
22 February 2016Annual return made up to 6 January 2016 no member list (3 pages)
19 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
27 February 2015Annual return made up to 6 January 2015 no member list (3 pages)
27 February 2015Annual return made up to 6 January 2015 no member list (3 pages)
27 February 2015Annual return made up to 6 January 2015 no member list (3 pages)
11 August 2014Termination of appointment of Peter Anthony David Bailey as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Peter Anthony David Bailey as a director on 11 August 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
22 January 2014Annual return made up to 6 January 2014 no member list (4 pages)
22 January 2014Director's details changed for Mr Ross Mchugh on 7 January 2013 (2 pages)
22 January 2014Annual return made up to 6 January 2014 no member list (4 pages)
22 January 2014Director's details changed for Mr Ross Mchugh on 7 January 2013 (2 pages)
22 January 2014Director's details changed for Mr Ross Mchugh on 7 January 2013 (2 pages)
22 January 2014Annual return made up to 6 January 2014 no member list (4 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 March 2013Annual return made up to 6 January 2013 no member list (4 pages)
4 March 2013Annual return made up to 6 January 2013 no member list (4 pages)
4 March 2013Annual return made up to 6 January 2013 no member list (4 pages)
1 March 2013Director's details changed for Mr Peter Anthony David Bailey on 30 April 2012 (2 pages)
1 March 2013Director's details changed for Mr John Bartholomew Michael Finnegan on 30 April 2012 (2 pages)
1 March 2013Director's details changed for Mr Peter Anthony David Bailey on 30 April 2012 (2 pages)
1 March 2013Director's details changed for Mrs Michelle Deborah Claridge on 30 April 2012 (2 pages)
1 March 2013Director's details changed for Mrs Michelle Deborah Claridge on 30 April 2012 (2 pages)
1 March 2013Director's details changed for Mr John Bartholomew Michael Finnegan on 30 April 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 May 2012Termination of appointment of Nicholas Golding as a director (1 page)
29 May 2012Termination of appointment of Nicholas Golding as a director (1 page)
30 April 2012Appointment of Cardinal House (Ipswich) as a secretary (2 pages)
30 April 2012Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
30 April 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
30 April 2012Appointment of Cardinal House (Ipswich) as a secretary (2 pages)
30 April 2012Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2012 (1 page)
12 January 2012Annual return made up to 6 January 2012 no member list (7 pages)
12 January 2012Annual return made up to 6 January 2012 no member list (7 pages)
12 January 2012Annual return made up to 6 January 2012 no member list (7 pages)
22 June 2011Director's details changed for Ms Michelle Deborah Claridge on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Nicholas Alan Golding on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Peter Anthony David Bailey on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Peter Anthony David Bailey on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Bartholomew Michael Finnegan on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Ross Mchugh on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Ross Mchugh on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Bartholomew Michael Finnegan on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Nicholas Alan Golding on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Ms Michelle Deborah Claridge on 22 June 2011 (2 pages)
25 March 2011Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom on 25 March 2011 (1 page)
25 March 2011Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
25 March 2011Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
31 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
31 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 31 January 2011 (1 page)
31 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
31 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 31 January 2011 (1 page)
6 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (9 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (9 pages)
14 April 2010Termination of appointment of Neil Sykes as a director (1 page)
14 April 2010Appointment of Mr Nicholas Alan Golding as a director (2 pages)
14 April 2010Termination of appointment of Alan Mison as a director (1 page)
14 April 2010Termination of appointment of Nicola Bradford as a director (1 page)
14 April 2010Appointment of Mr Ross Mchugh as a director (2 pages)
14 April 2010Termination of appointment of Ian Jeffrey as a director (1 page)
14 April 2010Termination of appointment of Ian Jeffrey as a director (1 page)
14 April 2010Termination of appointment of Neil Sykes as a director (1 page)
14 April 2010Termination of appointment of Clement Augustine as a director (1 page)
14 April 2010Appointment of Mr Nicholas Alan Golding as a director (2 pages)
14 April 2010Termination of appointment of Alan Mison as a director (1 page)
14 April 2010Appointment of Mr Ross Mchugh as a director (2 pages)
14 April 2010Termination of appointment of Clement Augustine as a director (1 page)
14 April 2010Termination of appointment of Nicola Bradford as a director (1 page)
29 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 March 2010Termination of appointment of Kathyrn Shepherd as a director (1 page)
17 March 2010Termination of appointment of Kathyrn Shepherd as a director (1 page)
13 January 2010Director's details changed for Alan Mison on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Anthony David Bailey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Neil Anthony Sykes on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Michelle Deborah Claridge on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Clement Augustine on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Kathyrn Isabel Shepherd on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 no member list (7 pages)
13 January 2010Director's details changed for Nicola Rose Bradford on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Peter Jeffrey on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Clement Augustine on 12 January 2010 (2 pages)
13 January 2010Director's details changed for John Bartholomew Michael Finnegan on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Nicola Rose Bradford on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Peter Jeffrey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Michelle Deborah Claridge on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Anthony David Bailey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Kathyrn Isabel Shepherd on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 no member list (7 pages)
13 January 2010Director's details changed for Alan Mison on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Neil Anthony Sykes on 12 January 2010 (2 pages)
13 January 2010Director's details changed for John Bartholomew Michael Finnegan on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 no member list (7 pages)
26 August 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 August 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
20 August 2009Appointment terminated secretary david burns (1 page)
20 August 2009Appointment terminated secretary david burns (1 page)
20 August 2009Registered office changed on 20/08/2009 from persimmon house fulford york YO19 4FE (1 page)
20 August 2009Secretary appointed hertford company secretaries LIMITED (1 page)
20 August 2009Secretary appointed hertford company secretaries LIMITED (1 page)
20 August 2009Registered office changed on 20/08/2009 from persimmon house fulford york YO19 4FE (1 page)
2 July 2009Director appointed nicola rose bradford (2 pages)
2 July 2009Director appointed michelle claridge (2 pages)
2 July 2009Director appointed michelle claridge (2 pages)
2 July 2009Director appointed john bartholomew michael finnegan (2 pages)
2 July 2009Director appointed alan mison (1 page)
2 July 2009Director appointed peter anthony david bailey (2 pages)
2 July 2009Director appointed john bartholomew michael finnegan (2 pages)
2 July 2009Director appointed kathyrn isabel shepherd (2 pages)
2 July 2009Director appointed nicola rose bradford (2 pages)
2 July 2009Director appointed alan mison (1 page)
2 July 2009Director appointed peter anthony david bailey (2 pages)
2 July 2009Director appointed clement augustine (2 pages)
2 July 2009Director appointed clement augustine (2 pages)
2 July 2009Director appointed kathyrn isabel shepherd (2 pages)
13 January 2009Annual return made up to 06/01/09 (2 pages)
13 January 2009Annual return made up to 06/01/09 (2 pages)
25 June 2008Full accounts made up to 31 August 2007 (11 pages)
25 June 2008Full accounts made up to 31 August 2007 (11 pages)
10 January 2008Annual return made up to 06/01/08 (2 pages)
10 January 2008Annual return made up to 06/01/08 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
17 May 2007Full accounts made up to 31 August 2006 (12 pages)
17 May 2007Full accounts made up to 31 August 2006 (12 pages)
10 January 2007Annual return made up to 06/01/07 (2 pages)
10 January 2007Annual return made up to 06/01/07 (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 May 2006Full accounts made up to 31 August 2005 (11 pages)
11 May 2006Full accounts made up to 31 August 2005 (11 pages)
11 January 2006Annual return made up to 06/01/06 (4 pages)
11 January 2006Annual return made up to 06/01/06 (4 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 April 2005Full accounts made up to 31 August 2004 (9 pages)
12 April 2005Full accounts made up to 31 August 2004 (9 pages)
9 April 2005Registered office changed on 09/04/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 April 2005Registered office changed on 09/04/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 February 2005Annual return made up to 06/01/05
  • 363(287) ‐ Registered office changed on 07/02/05
(4 pages)
7 February 2005Annual return made up to 06/01/05
  • 363(287) ‐ Registered office changed on 07/02/05
(4 pages)
11 May 2004Full accounts made up to 31 August 2003 (9 pages)
11 May 2004Full accounts made up to 31 August 2003 (9 pages)
27 January 2004Annual return made up to 06/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 06/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
6 April 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
6 April 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
6 January 2003Incorporation (44 pages)
6 January 2003Incorporation (44 pages)