Company NameInter County Lettings Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number02273146
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)
Previous NameSMC Property Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed23 February 2007(18 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(34 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMrs Janet Bowser
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 October 2004)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradley Common
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QD
Director NameMr Roger William Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 October 2004)
RoleFinancial Consultant
Correspondence Address52 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Secretary NameMr Roger William Jones
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address52 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 May 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Secretary NameMr Gregory Winston Young
NationalityBritish
StatusResigned
Appointed01 October 2004(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Director NameLynn Joyce Judkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2007)
RoleEstate Agent
Correspondence Address5 Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4AA
Director NameKelvin Roy Whitfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleEstate Agent
Correspondence AddressLincolns Pipers Lane
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(27 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
York
YO30 4XE
Director NameMr Richard Martyn Durrant
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(27 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websiteintercounty.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Iciea LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 June 2023Appointment of Mr Paul Hardy as a director on 31 May 2023 (2 pages)
5 June 2023Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page)
1 May 2023Cessation of Iciea Ltd as a person with significant control on 13 April 2023 (1 page)
1 May 2023Notification of Jnp (Surveyors) Limited as a person with significant control on 13 April 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 February 2022Registered 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 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 December 2021Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page)
3 December 2021Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Termination of appointment of Richard Martyn Durrant as a director on 6 June 2018 (1 page)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 December 2016Registered 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 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
8 December 2016Registered 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 2016Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages)
5 July 2016Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
13 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page)
17 February 2012Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page)
12 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Director's details changed for Mr Gregory Winston Young on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Jonathan Alistair Cooke on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Jonathan Alistair Cooke on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gregory Winston Young on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Jonathan Alistair Cooke on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Gregory Winston Young on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 February 2010 (1 page)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
5 October 2009Full accounts made up to 31 December 2008 (13 pages)
5 October 2009Full accounts made up to 31 December 2008 (13 pages)
18 February 2009Return made up to 10/01/09; no change of members (4 pages)
18 February 2009Return made up to 10/01/09; no change of members (4 pages)
16 February 2009Full accounts made up to 31 December 2007 (16 pages)
16 February 2009Full accounts made up to 31 December 2007 (16 pages)
29 January 2009Registered office changed on 29/01/2009 from the waterhouse, water lane bishops stortford herts CM23 2JZ (1 page)
29 January 2009Registered office changed on 29/01/2009 from the waterhouse, water lane bishops stortford herts CM23 2JZ (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
16 June 2008Return made up to 10/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2008Return made up to 10/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 August 2007Memorandum and Articles of Association (11 pages)
22 August 2007Memorandum and Articles of Association (11 pages)
8 June 2007Return made up to 23/04/07; full list of members (6 pages)
8 June 2007Return made up to 23/04/07; full list of members (6 pages)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 500 larkshall road highams park london E4 9HH (1 page)
1 March 2006Registered office changed on 01/03/06 from: 500 larkshall road highams park london E4 9HH (1 page)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 10/01/06; full list of members (3 pages)
24 January 2006Return made up to 10/01/06; full list of members (3 pages)
11 February 2005Return made up to 10/01/05; full list of members (8 pages)
11 February 2005Return made up to 10/01/05; full list of members (8 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Ad 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 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004£ nc 100/1000000 04/10/04 (1 page)
29 December 2004Ad 04/10/04--------- £ si 98@1=98 £ ic 3/101 (2 pages)
12 November 2004Company name changed smc property management LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed smc property management LIMITED\certificate issued on 12/11/04 (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 October 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 29 north street bishops stortford hertfordshire CM23 2LD (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 29 north street bishops stortford hertfordshire CM23 2LD (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
6 July 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 January 2004Return made up to 10/01/04; full list of members (7 pages)
29 January 2004Return made up to 10/01/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 February 2003Return made up to 10/01/03; full list of members (7 pages)
10 February 2003Return made up to 10/01/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 10/01/01; full list of members (6 pages)
7 February 2001Return made up to 10/01/01; full list of members (6 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 1999Return made up to 18/01/99; full list of members (6 pages)
8 February 1999Return made up to 18/01/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Return made up to 24/01/98; no change of members (4 pages)
4 February 1998Return made up to 24/01/98; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 February 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
26 October 1996Registered office changed on 26/10/96 from: the folly 18 hadham road bishops stortford herts CM232QR (1 page)
26 October 1996Registered office changed on 26/10/96 from: the folly 18 hadham road bishops stortford herts CM232QR (1 page)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 November 1995 (6 pages)
26 January 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 February 1993Return made up to 31/01/93; full list of members (6 pages)
28 February 1993Return made up to 31/01/93; full list of members (6 pages)
26 March 1990Return made up to 20/03/90; full list of members (4 pages)
26 March 1990Return made up to 20/03/90; full list of members (4 pages)
6 March 1990New director appointed (2 pages)
6 March 1990New director appointed (2 pages)
26 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 August 1988Company name changed smc home rentals LIMITED\certificate issued on 26/08/88 (2 pages)
25 August 1988Company name changed smc home rentals LIMITED\certificate issued on 26/08/88 (2 pages)
8 August 1988Company name changed sandcircle LIMITED\certificate issued on 09/08/88 (2 pages)
8 August 1988Company name changed sandcircle LIMITED\certificate issued on 09/08/88 (2 pages)
1 July 1988Incorporation (18 pages)
1 July 1988Incorporation (18 pages)