Harrogate
HG1 3EA
Director Name | Roger James Keenan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Mr Thomas Richard Thorogood |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Eva Maria Takacs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 24 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Mrs Pamela Ilgaz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Mr Darren Lee Murphy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Owner/Producer |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Catherine Gloria Kean |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 20 December 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Director Name | Mr Benjamin Hyde Lawton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Pest Controller |
Country of Residence | England |
Correspondence Address | 8 Hurst Court Southend Road Beckenham BR3 5AG |
Director Name | Geraldine Barcoe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Customs Officer |
Correspondence Address | 7 Hurst Court Southend Road Beckenham Kent BR3 5AG |
Director Name | Mr Benjamin Hyde Lawton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Callcenter Consultant |
Country of Residence | England |
Correspondence Address | 8 Hurst Court 32 Southend Road Beckenham Kent BR3 5AG |
Secretary Name | June Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hurst Court Southend Road Beckenham Kent BR3 5AG |
Director Name | Annie Emily Hullett |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year after company formation) |
Appointment Duration | 6 years (resigned 03 September 2004) |
Role | Housewife |
Correspondence Address | 6 Hurst Court 32 Southend Road Beckenham Kent BR3 5AG |
Director Name | Howard John Wilks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2002(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 4 Hurst Court 32 Southend Road Beckenham Kent BR3 5AG |
Director Name | Katie Fisher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2005) |
Role | Bilingual Pa |
Correspondence Address | 2 Hurst Court 32 Southend Road Beckenham Kent BR3 5AG |
Director Name | Roger Bayliss |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Hurst Court 32 Southend Road Beckenham Kent BR3 5AG |
Director Name | David Latchem |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate HG1 3EA |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Mr Dominic Alan Hall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 January 2020) |
Role | Teacher Trainer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2015(18 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 76 Bachelor Gardens Harrogate HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,792 |
Cash | £21,008 |
Current Liabilities | £1,905 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
19 June 2022 | Appointment of Mr Benjamin Hyde Lawton as a director on 11 June 2022 (2 pages) |
28 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
27 December 2021 | Appointment of Catherine Gloria Kean as a director on 20 December 2021 (2 pages) |
27 December 2021 | Termination of appointment of David Latchem as a director on 20 December 2021 (1 page) |
14 December 2021 | Director's details changed for Mr Darren Murphy on 1 December 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
26 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 May 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 76 Bachelor Gardens Harrogate HG1 3EA on 19 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Benjamin Hyde Lawton as a director on 19 May 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
25 March 2020 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 25 March 2020 (1 page) |
19 February 2020 | Termination of appointment of Dominic Alan Hall as a director on 29 January 2020 (1 page) |
30 October 2019 | Appointment of Mr Darren Murphy as a director on 25 October 2019 (2 pages) |
13 September 2019 | Appointment of Mrs Pamela Ilgaz as a director on 13 September 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 June 2016 | Director's details changed for Eva Maria Takacs on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
29 June 2016 | Director's details changed for Mr Dominic Alan Hall on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Thomas Richard Thorogood on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Eva Maria Takacs on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Benjamin Hyde Lawton on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Roger James Keenan on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for David Latchem on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
29 June 2016 | Director's details changed for Benjamin Hyde Lawton on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Dominic Alan Hall on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Thomas Richard Thorogood on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for June Angela Mackenzie on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for June Angela Mackenzie on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for David Latchem on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Roger James Keenan on 29 June 2016 (2 pages) |
14 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
14 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
14 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
14 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 October 2015 | Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 October 2015 (1 page) |
13 October 2015 | Appointment of United Company Secretaries as a secretary on 17 August 2015 (2 pages) |
13 October 2015 | Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Derek Jonathan Lee as a secretary on 17 August 2015 (1 page) |
13 October 2015 | Appointment of United Company Secretaries as a secretary on 17 August 2015 (2 pages) |
13 October 2015 | Termination of appointment of Derek Jonathan Lee as a secretary on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 5 August 2015 no member list (9 pages) |
17 August 2015 | Annual return made up to 5 August 2015 no member list (9 pages) |
17 August 2015 | Annual return made up to 5 August 2015 no member list (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 5 August 2014 no member list (9 pages) |
2 September 2014 | Annual return made up to 5 August 2014 no member list (9 pages) |
2 September 2014 | Annual return made up to 5 August 2014 no member list (9 pages) |
1 April 2014 | Appointment of Eva Maria Takacs as a director (3 pages) |
1 April 2014 | Appointment of Eva Maria Takacs as a director (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 February 2014 | Appointment of Benjamin Hyde Lawton as a director (3 pages) |
17 February 2014 | Appointment of Thomas Richard Thorogood as a director (3 pages) |
17 February 2014 | Appointment of Thomas Richard Thorogood as a director (3 pages) |
17 February 2014 | Appointment of Roger Keenan as a director (3 pages) |
17 February 2014 | Appointment of Benjamin Hyde Lawton as a director (3 pages) |
17 February 2014 | Appointment of Roger Keenan as a director (3 pages) |
4 February 2014 | Termination of appointment of Roger Bayliss as a director (2 pages) |
4 February 2014 | Termination of appointment of Roger Bayliss as a director (2 pages) |
2 September 2013 | Annual return made up to 5 August 2013 no member list (6 pages) |
2 September 2013 | Annual return made up to 5 August 2013 no member list (6 pages) |
2 September 2013 | Annual return made up to 5 August 2013 no member list (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 5 August 2012 no member list (6 pages) |
4 September 2012 | Annual return made up to 5 August 2012 no member list (6 pages) |
4 September 2012 | Annual return made up to 5 August 2012 no member list (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 September 2011 | Annual return made up to 5 August 2011 no member list (6 pages) |
5 September 2011 | Director's details changed for David Latchem on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for David Latchem on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Roger Bayliss on 2 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 5 August 2011 no member list (6 pages) |
5 September 2011 | Director's details changed for David Latchem on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Dominic Alan Hall on 2 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 5 August 2011 no member list (6 pages) |
5 September 2011 | Director's details changed for Roger Bayliss on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Roger Bayliss on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Dominic Alan Hall on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Dominic Alan Hall on 2 September 2011 (2 pages) |
21 April 2011 | Appointment of June Angela Mackenzie as a director (3 pages) |
21 April 2011 | Appointment of June Angela Mackenzie as a director (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 5 August 2010 (13 pages) |
24 August 2010 | Annual return made up to 5 August 2010 (13 pages) |
24 August 2010 | Annual return made up to 5 August 2010 (13 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
21 August 2009 | Annual return made up to 05/08/09 (5 pages) |
21 August 2009 | Annual return made up to 05/08/09 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 September 2008 | Annual return made up to 05/08/08 (5 pages) |
9 September 2008 | Annual return made up to 05/08/08 (5 pages) |
3 September 2008 | Appointment terminated director howard wilks (1 page) |
3 September 2008 | Appointment terminated director howard wilks (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2007 | Annual return made up to 05/08/07 (6 pages) |
22 August 2007 | Annual return made up to 05/08/07 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
16 August 2006 | Annual return made up to 05/08/06 (5 pages) |
16 August 2006 | Annual return made up to 05/08/06 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
18 August 2005 | Annual return made up to 05/08/05 (5 pages) |
18 August 2005 | Annual return made up to 05/08/05 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page) |
15 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
13 September 2004 | Annual return made up to 05/08/04 (5 pages) |
13 September 2004 | Annual return made up to 05/08/04 (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 5 hurst court, 32 southend road, beckenham, kent BR3 5AG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 5 hurst court, 32 southend road, beckenham, kent BR3 5AG (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 05/08/03 (4 pages) |
1 September 2003 | Annual return made up to 05/08/03 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Annual return made up to 05/08/02
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Annual return made up to 05/08/02
|
28 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 August 2001 | Annual return made up to 05/08/01 (4 pages) |
8 August 2001 | Annual return made up to 05/08/01 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 September 2000 | Annual return made up to 05/08/00 (4 pages) |
4 September 2000 | Annual return made up to 05/08/00 (4 pages) |
5 December 1999 | Full accounts made up to 31 August 1999 (6 pages) |
5 December 1999 | Full accounts made up to 31 August 1999 (6 pages) |
31 August 1999 | Annual return made up to 05/08/99
|
31 August 1999 | Annual return made up to 05/08/99
|
15 April 1999 | Full accounts made up to 31 August 1998 (6 pages) |
15 April 1999 | Full accounts made up to 31 August 1998 (6 pages) |
3 September 1998 | Annual return made up to 05/08/98 (4 pages) |
3 September 1998 | Annual return made up to 05/08/98 (4 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
5 August 1997 | Incorporation (22 pages) |
5 August 1997 | Incorporation (22 pages) |