Ashby De La Launde
Lincolnshire
LN4 3YD
Director Name | Mr Muhammad Ikramullah |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1st Floor Cotswold House East Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL |
Director Name | Mr John Bisatt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vehicle Heating Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor Cotswold House East Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL |
Director Name | Mrs Seiko Makino |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cotswold House East Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL |
Secretary Name | Bricknells Rentals Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2019(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | First Floor, Cotswold House East Bawtry Road Wickersley Rotherham S66 2BL |
Director Name | Bryan Parkin |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Bosville Road Sheffield S10 5FW |
Secretary Name | Tracy Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2008) |
Role | Graphic Artist |
Correspondence Address | 27 Bosville Road Sheffield S10 5FW |
Director Name | Jean Searle |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 2007) |
Role | Retired |
Correspondence Address | 17 Bosville Road Sheffield South Yorkshire S10 5FW |
Director Name | John Barrie Simmons |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2005) |
Role | Retired |
Correspondence Address | 19 Bosville Road Sheffield South Yorkshire S10 5FW |
Director Name | Ann Elizabeth Thobrde |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Dentist |
Correspondence Address | 31 Bosville Road Crookes Sheffield South Yorkshire S10 5FW |
Director Name | Alison Wright |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2005) |
Role | Manager |
Correspondence Address | 29 Bosville Road Sheffield South Yorkshire S10 5FW |
Director Name | Kathryn Reynolds |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 2012) |
Role | Learning Mentor |
Country of Residence | England |
Correspondence Address | 31 Bosville Road Crookes Sheffield South Yorkshire S10 5FW |
Director Name | Roger Edward Maleham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 41 Edgehill Road Sheffield South Yorkshire S7 1SP |
Director Name | Mrs Angela Nicholson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 May 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Edith Bennett |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bosville Road Sheffield South Yorkshire S10 5FW |
Secretary Name | Kathryn Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2010) |
Role | Learning Mentor |
Country of Residence | England |
Correspondence Address | 31 Bosville Road Crookes Sheffield South Yorkshire S10 5FW |
Director Name | Megan Sims |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2016) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 31 Bosville Road Sheffield South Yorkshire S10 |
Secretary Name | Amalie Lee Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 14 Spinney Lane Ashby De La Launde Lincoln Lincolnshire LN4 3YD |
Director Name | Mr Andrew Forbes Hill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(10 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bosville Road Sheffield South Yorkshire S10 5FW |
Director Name | Mr Thomas Butterfield |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2021) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bosville Road Sheffield South Yorkshire S10 5FW |
Secretary Name | Mr Thomas Butterfield |
---|---|
Status | Resigned |
Appointed | 28 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2018) |
Role | Company Director |
Correspondence Address | 19 Bosville Road Sheffield South Yorkshire S10 5FW |
Director Name | Mrs Sarah Walker |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2019) |
Role | Full Time Mum |
Country of Residence | England |
Correspondence Address | 18 Kirkby Drive Ripon HG4 2DP |
Secretary Name | Mr David John Butterfield |
---|---|
Status | Resigned |
Appointed | 20 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 18 Kirkby Drive Kirkby Drive Ripon North Yorkshire HG4 2DP |
Director Name | Dr Rebecca Elizabeth Slack |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2022) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 23 Bosville Road Sheffield S10 5FW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Cotswold House East Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Wickersley |
Ward | Wickersley |
Built Up Area | Sheffield |
2 at £1 | Mistlawn & Bryan Parkin 25.00% Ordinary |
---|---|
2 at £1 | Mistlawn & Megan Simms 25.00% Ordinary |
1 at £1 | Angela Nicholson & Mistlawn 12.50% Ordinary |
1 at £1 | Mistlawn & Andrew Hill 12.50% Ordinary |
1 at £1 | Mistlawn & Dominic James Hirst 12.50% Ordinary |
1 at £1 | Mistlawn & Edith Bennett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,725 |
Latest Accounts | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 8 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 8 May |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
7 February 2024 | Total exemption full accounts made up to 8 May 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 8 May 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
15 June 2022 | Appointment of Mrs Seiko Makino as a director on 23 May 2022 (2 pages) |
12 April 2022 | Termination of appointment of Rebecca Elizabeth Slack as a director on 8 April 2022 (1 page) |
12 October 2021 | Total exemption full accounts made up to 8 May 2021 (8 pages) |
16 July 2021 | Appointment of Mr John Bisatt as a director on 8 January 2021 (2 pages) |
14 July 2021 | Termination of appointment of Thomas Butterfield as a director on 28 May 2021 (1 page) |
14 July 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
3 February 2021 | Total exemption full accounts made up to 8 May 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Edith Bennett as a director on 12 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Bryan Parkin as a director on 12 June 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 8 May 2019 (8 pages) |
30 September 2019 | Registered office address changed from 18 Kirkby Drive Ripon HG4 2DP England to 1st Floor Cotswold House East Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 30 September 2019 (1 page) |
8 July 2019 | Appointment of Bricknells Rentals Ltd as a secretary on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of David John Butterfield as a secretary on 8 July 2019 (1 page) |
18 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
17 June 2019 | Termination of appointment of Sarah Walker as a director on 11 June 2019 (1 page) |
8 April 2019 | Appointment of Dr Rebecca Elizabeth Slack as a director on 8 April 2019 (2 pages) |
2 February 2019 | Micro company accounts made up to 8 May 2018 (2 pages) |
20 August 2018 | Registered office address changed from 19 Bosville Road Sheffield South Yorkshire S10 5FW England to 18 Kirkby Drive Ripon HG4 2DP on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Thomas Butterfield as a secretary on 18 August 2018 (1 page) |
20 August 2018 | Appointment of Mr David John Butterfield as a secretary on 20 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
22 April 2018 | Appointment of Mr Muhammad Ikramullah as a director on 20 April 2018 (2 pages) |
21 January 2018 | Micro company accounts made up to 8 May 2017 (3 pages) |
5 August 2017 | Termination of appointment of Andrew Forbes Hill as a director on 31 July 2017 (1 page) |
5 August 2017 | Termination of appointment of Andrew Forbes Hill as a director on 31 July 2017 (1 page) |
16 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
9 January 2017 | Micro company accounts made up to 8 May 2016 (3 pages) |
9 January 2017 | Micro company accounts made up to 8 May 2016 (3 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 July 2016 | Appointment of Mrs Sarah Walker as a director on 23 January 2016 (2 pages) |
10 July 2016 | Appointment of Mrs Sarah Walker as a director on 23 January 2016 (2 pages) |
6 February 2016 | Termination of appointment of Megan Sims as a director on 23 January 2016 (1 page) |
6 February 2016 | Termination of appointment of Megan Sims as a director on 23 January 2016 (1 page) |
2 January 2016 | Micro company accounts made up to 8 May 2015 (3 pages) |
2 January 2016 | Micro company accounts made up to 8 May 2015 (3 pages) |
2 January 2016 | Micro company accounts made up to 8 May 2015 (3 pages) |
28 November 2015 | Appointment of Mr Thomas Butterfield as a secretary on 28 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Thomas Butterfield as a secretary on 28 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Thomas Butterfield as a director on 1 September 2015 (2 pages) |
24 November 2015 | Registered office address changed from 31 Bosville Road Sheffield S10 5FW to 19 Bosville Road Sheffield South Yorkshire S10 5FW on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Thomas Butterfield as a director on 1 September 2015 (2 pages) |
24 November 2015 | Registered office address changed from 31 Bosville Road Sheffield S10 5FW to 19 Bosville Road Sheffield South Yorkshire S10 5FW on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Thomas Butterfield as a director on 1 September 2015 (2 pages) |
22 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
16 March 2015 | Total exemption small company accounts made up to 8 May 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 8 May 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 8 May 2014 (6 pages) |
30 September 2014 | Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page) |
30 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page) |
30 September 2014 | Registered office address changed from 31 Bosville Road Sheffield S10 5FW England to 31 Bosville Road Sheffield S10 5FW on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Angela Nicholson 25 Redmires Road Sheffield S10 4LB to 31 Bosville Road Sheffield S10 5FW on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Angela Nicholson 25 Redmires Road Sheffield S10 4LB to 31 Bosville Road Sheffield S10 5FW on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page) |
30 September 2014 | Registered office address changed from 31 Bosville Road Sheffield S10 5FW England to 31 Bosville Road Sheffield S10 5FW on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 February 2014 | Total exemption small company accounts made up to 8 May 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 8 May 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 8 May 2013 (4 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 February 2013 | Total exemption small company accounts made up to 8 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 8 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 8 May 2012 (4 pages) |
9 August 2012 | Termination of appointment of Roger Maleham as a director (1 page) |
9 August 2012 | Termination of appointment of Roger Maleham as a director (1 page) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Appointment of Mr Andrew Forbes Hill as a director (2 pages) |
9 August 2012 | Appointment of Mr Andrew Forbes Hill as a director (2 pages) |
25 May 2012 | Registered office address changed from 21 Bosville Road Sheffield S10 5FW on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 21 Bosville Road Sheffield S10 5FW on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Amalie Hirst as a secretary (1 page) |
25 May 2012 | Termination of appointment of Amalie Hirst as a secretary (1 page) |
25 May 2012 | Termination of appointment of Kathryn Reynolds as a director (1 page) |
25 May 2012 | Termination of appointment of Kathryn Reynolds as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 8 May 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 8 May 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 8 May 2011 (7 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Total exemption full accounts made up to 8 May 2010 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 8 May 2010 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 8 May 2010 (5 pages) |
14 September 2010 | Appointment of Amalie Lee Hirst as a secretary (3 pages) |
14 September 2010 | Appointment of Amalie Lee Hirst as a secretary (3 pages) |
26 August 2010 | Appointment of Megan Sims as a director (3 pages) |
26 August 2010 | Appointment of Megan Sims as a director (3 pages) |
2 August 2010 | Director's details changed for Angela Nicholson on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Kathryn Reynolds on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dominic James Hirst on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Bryan Parkin on 17 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Kathryn Reynolds as a secretary (1 page) |
2 August 2010 | Director's details changed for Edith Bennett on 17 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Kathryn Reynolds as a secretary (1 page) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Kathryn Reynolds on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Edith Bennett on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Angela Nicholson on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Roger Edward Maleham on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dominic James Hirst on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Roger Edward Maleham on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Bryan Parkin on 17 July 2010 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 8 May 2009 (4 pages) |
23 October 2009 | Total exemption full accounts made up to 8 May 2009 (4 pages) |
23 October 2009 | Total exemption full accounts made up to 8 May 2009 (4 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (8 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (8 pages) |
22 October 2008 | Director appointed edith bennett (2 pages) |
22 October 2008 | Director appointed edith bennett (2 pages) |
2 October 2008 | Total exemption full accounts made up to 8 May 2008 (4 pages) |
2 October 2008 | Total exemption full accounts made up to 8 May 2008 (4 pages) |
2 October 2008 | Appointment terminated secretary tracy hudson (1 page) |
2 October 2008 | Total exemption full accounts made up to 8 May 2008 (4 pages) |
2 October 2008 | Appointment terminated secretary tracy hudson (1 page) |
2 October 2008 | Secretary appointed kathryn reynolds (2 pages) |
2 October 2008 | Secretary appointed kathryn reynolds (2 pages) |
11 August 2008 | Accounting reference date shortened from 31/07/2008 to 08/05/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 31/07/2008 to 08/05/2008 (1 page) |
4 August 2008 | Return made up to 17/07/08; full list of members (8 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (8 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
25 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (5 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (5 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
23 July 2004 | Return made up to 17/07/04; no change of members (8 pages) |
23 July 2004 | Return made up to 17/07/04; no change of members (8 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
7 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
17 July 2002 | Incorporation (31 pages) |
17 July 2002 | Incorporation (31 pages) |