Leigh On Sea
Essex
SS9 3TY
Secretary Name | Mr Jarrod Peter George Gridley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlands Park Leigh On Sea Essex SS9 3TY |
Director Name | Mrs Jessica Sarah Bofkin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dixons Wharf Wilstone Tring Hertfordshire HP23 4BF |
Director Name | Mr Kenneth William Styles |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 October 2014) |
Role | Developer |
Country of Residence | France |
Correspondence Address | Chenin Du Moulin De Gruchet 14130 Manneville - La Normandy France |
Director Name | Mr Alan Harvey Bofkin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dixons Wharf Wilstone Tring Hertfordshire HP23 4BF |
Director Name | Mr Derek Stuton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 645a London Road Westcliff On Sea Essex SS0 9PD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 5 Scrub Lane Benfleet SS7 2JA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Jarrod Peter George Gridley 60.00% Ordinary |
---|---|
30 at £1 | Jessica Sarah Bofkin 30.00% Ordinary |
10 at £1 | Donald William Mckenzie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,567 |
Current Liabilities | £506,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 49 crowborough road southend-on-sea essex t/no EX455223; any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
26 July 2010 | Delivered on: 27 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 49 crowborough road, westcliff-on-sea, essex t/no EX455223 any other interests in the property all rents and proceeds of any insurance. Outstanding |
22 May 2008 | Delivered on: 12 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 manor road benfleet essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 217A north road westcliff on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site adj 9 wimbourne road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2006 | Delivered on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 chesterfield avenue benfleet essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2021 | Delivered on: 18 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 5, 323-325 london road, hadleigh, benfleet, SS7 2BT. Outstanding |
4 December 2020 | Delivered on: 4 December 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 16 springfield, benfleet, SS7 2SS. Outstanding |
16 May 2006 | Delivered on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62A christchurch road southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2020 | Delivered on: 13 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 springfield, hadleigh, essex, SS7 2SS and those other properties listed in schedule 1 of the deed. Outstanding |
11 December 2019 | Delivered on: 23 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat c mariner house, 157-163 high street, southend on sea, essex, SS1 1LL. Outstanding |
21 March 2018 | Delivered on: 4 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 323-325 london road, hadleigh, essex, SS7 2BT. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Naval & Military Club (Southend on Sea) Limited Classification: A registered charge Particulars: 2ND and 3RD floors. 20 royal terrace. Southend on sea. Essex. SS1 1DU. Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Top tow floors. Navel & military club. 20 royal terrace. Southend. Essex. SS1 1DU. Outstanding |
2 August 2017 | Delivered on: 22 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: First floor, mariner house, 157 high street, southend on sea, essex, SS1 1LL. Outstanding |
3 February 2017 | Delivered on: 23 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjoining 14 st marks road, benfleet, essex, SS7 2PY. Outstanding |
4 September 2015 | Delivered on: 17 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21 hastings road, southend on sea, essex. Outstanding |
10 February 2015 | Delivered on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 119 high street southend on sea essex. Outstanding |
15 May 2006 | Delivered on: 17 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rear of 502 london road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2007 | Delivered on: 17 November 2007 Satisfied on: 19 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37A peel avenue shoeburyness essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
22 June 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 5 Scrub Lane Benfleet SS7 2JA on 22 June 2023 (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
22 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
6 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
18 May 2021 | Registration of charge 052915030021, created on 14 May 2021 (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 January 2021 | Part of the property or undertaking has been released from charge 052915030019 (1 page) |
4 December 2020 | Registration of charge 052915030020, created on 4 December 2020 (4 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 January 2020 | Registration of charge 052915030019, created on 7 January 2020 (40 pages) |
23 December 2019 | Registration of charge 052915030018, created on 11 December 2019 (39 pages) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 July 2019 | Satisfaction of charge 052915030016 in full (1 page) |
17 July 2019 | Change of details for Mr Jarrod Peter George Gridley as a person with significant control on 14 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
13 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 November 2018 | Satisfaction of charge 052915030012 in full (1 page) |
12 October 2018 | Termination of appointment of Derek Stuton as a director on 12 October 2018 (1 page) |
14 September 2018 | Appointment of Mr Derek Stuton as a director on 14 September 2018 (2 pages) |
16 July 2018 | All of the property or undertaking has been released from charge 052915030013 (1 page) |
10 July 2018 | Registration of charge 052915030017, created on 9 July 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
4 April 2018 | Registration of charge 052915030016, created on 21 March 2018 (10 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Registration of charge 052915030015, created on 20 December 2017 (11 pages) |
22 December 2017 | Registration of charge 052915030014, created on 20 December 2017 (7 pages) |
22 December 2017 | Registration of charge 052915030014, created on 20 December 2017 (7 pages) |
22 December 2017 | Registration of charge 052915030015, created on 20 December 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
22 August 2017 | Registration of charge 052915030013, created on 2 August 2017 (7 pages) |
22 August 2017 | Registration of charge 052915030013, created on 2 August 2017 (7 pages) |
23 February 2017 | Registration of charge 052915030012, created on 3 February 2017 (7 pages) |
23 February 2017 | Registration of charge 052915030012, created on 3 February 2017 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 June 2016 | Satisfaction of charge 052915030010 in full (1 page) |
29 June 2016 | Satisfaction of charge 052915030010 in full (1 page) |
11 April 2016 | Satisfaction of charge 052915030011 in full (1 page) |
11 April 2016 | Satisfaction of charge 052915030011 in full (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 September 2015 | Registration of charge 052915030011, created on 4 September 2015 (9 pages) |
17 September 2015 | Registration of charge 052915030011, created on 4 September 2015 (9 pages) |
27 March 2015 | Appointment of Mrs Jessica Sarah Bofkin as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Jessica Sarah Bofkin as a director on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Alan Harvey Bofkin as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Alan Harvey Bofkin as a director on 27 March 2015 (1 page) |
18 February 2015 | Registration of charge 052915030010, created on 10 February 2015 (9 pages) |
18 February 2015 | Registration of charge 052915030010, created on 10 February 2015 (9 pages) |
5 February 2015 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 October 2014 | Termination of appointment of Kenneth William Styles as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Kenneth William Styles as a director on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 23 October 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
25 January 2007 | Return made up to 19/11/06; full list of members (3 pages) |
24 January 2007 | Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 January 2007 | Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Company name changed stygrid investments LIMITED\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed stygrid investments LIMITED\certificate issued on 05/05/05 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Company name changed the really good communcations co mpany LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed the really good communcations co mpany LIMITED\certificate issued on 14/03/05 (2 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (9 pages) |
19 November 2004 | Incorporation (9 pages) |