Blossom Street
York
YO24 1AH
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(34 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mrs Janet Bowser |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 October 2004) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bradley Common Birchanger Bishops Stortford Hertfordshire CM23 5QD |
Director Name | Mr Roger William Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 October 2004) |
Role | Financial Consultant |
Correspondence Address | 52 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Secretary Name | Mr Roger William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 52 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 May 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Secretary Name | Mr Gregory Winston Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Lower Road Great Amwell Ware Hertfordshire SG12 9SZ |
Director Name | Lynn Joyce Judkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2007) |
Role | Estate Agent |
Correspondence Address | 5 Thorley Lane Bishops Stortford Hertfordshire CM23 4AA |
Director Name | Kelvin Roy Whitfield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2006) |
Role | Estate Agent |
Correspondence Address | Lincolns Pipers Lane Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(27 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York YO30 4XE |
Director Name | Mr Richard Martyn Durrant |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Website | intercounty.co.uk |
---|
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Iciea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 June 2023 | Appointment of Mr Paul Hardy as a director on 31 May 2023 (2 pages) |
5 June 2023 | Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page) |
1 May 2023 | Cessation of Iciea Ltd as a person with significant control on 13 April 2023 (1 page) |
1 May 2023 | Notification of Jnp (Surveyors) Limited as a person with significant control on 13 April 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 February 2022 | Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page) |
13 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
3 December 2021 | Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page) |
3 December 2021 | Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Termination of appointment of Richard Martyn Durrant as a director on 6 June 2018 (1 page) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page) |
5 July 2016 | Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
13 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 February 2012 | Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page) |
12 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 February 2010 | Director's details changed for Mr Gregory Winston Young on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gregory Winston Young on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Jonathan Alistair Cooke on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Gregory Winston Young on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 February 2009 | Return made up to 10/01/09; no change of members (4 pages) |
18 February 2009 | Return made up to 10/01/09; no change of members (4 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from the waterhouse, water lane bishops stortford herts CM23 2JZ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from the waterhouse, water lane bishops stortford herts CM23 2JZ (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
16 June 2008 | Return made up to 10/01/08; no change of members
|
16 June 2008 | Return made up to 10/01/08; no change of members
|
20 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 August 2007 | Memorandum and Articles of Association (11 pages) |
22 August 2007 | Memorandum and Articles of Association (11 pages) |
8 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
8 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
17 April 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
17 April 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 500 larkshall road highams park london E4 9HH (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 500 larkshall road highams park london E4 9HH (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Ad 04/10/04--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
29 December 2004 | £ nc 100/1000000 04/10/04 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | £ nc 100/1000000 04/10/04 (1 page) |
29 December 2004 | Ad 04/10/04--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
12 November 2004 | Company name changed smc property management LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed smc property management LIMITED\certificate issued on 12/11/04 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
14 October 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 29 north street bishops stortford hertfordshire CM23 2LD (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 29 north street bishops stortford hertfordshire CM23 2LD (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
29 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
29 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: the folly 18 hadham road bishops stortford herts CM232QR (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: the folly 18 hadham road bishops stortford herts CM232QR (1 page) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 February 1993 | Return made up to 31/01/93; full list of members (6 pages) |
28 February 1993 | Return made up to 31/01/93; full list of members (6 pages) |
26 March 1990 | Return made up to 20/03/90; full list of members (4 pages) |
26 March 1990 | Return made up to 20/03/90; full list of members (4 pages) |
6 March 1990 | New director appointed (2 pages) |
6 March 1990 | New director appointed (2 pages) |
26 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 October 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 August 1988 | Company name changed smc home rentals LIMITED\certificate issued on 26/08/88 (2 pages) |
25 August 1988 | Company name changed smc home rentals LIMITED\certificate issued on 26/08/88 (2 pages) |
8 August 1988 | Company name changed sandcircle LIMITED\certificate issued on 09/08/88 (2 pages) |
8 August 1988 | Company name changed sandcircle LIMITED\certificate issued on 09/08/88 (2 pages) |
1 July 1988 | Incorporation (18 pages) |
1 July 1988 | Incorporation (18 pages) |