Company NameMistlawn Limited
Company StatusActive
Company Number04488881
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDominic James Hirst
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleRoyal Engineer
Country of ResidenceEngland
Correspondence Address14 Spinney Lane
Ashby De La Launde
Lincolnshire
LN4 3YD
Director NameMr Muhammad Ikramullah
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(15 years, 9 months after company formation)
Appointment Duration6 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor Cotswold House East Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 2BL
Director NameMr John Bisatt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleVehicle Heating Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Cotswold House East Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 2BL
Director NameMrs Seiko Makino
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cotswold House East Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 2BL
Secretary NameBricknells Rentals Ltd (Corporation)
StatusCurrent
Appointed08 July 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressFirst Floor, Cotswold House East Bawtry Road
Wickersley
Rotherham
S66 2BL
Director NameBryan Parkin
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (resigned 12 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Bosville Road
Sheffield
S10 5FW
Secretary NameTracy Hudson
NationalityBritish
StatusResigned
Appointed12 August 2002(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2008)
RoleGraphic Artist
Correspondence Address27 Bosville Road
Sheffield
S10 5FW
Director NameJean Searle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 2007)
RoleRetired
Correspondence Address17 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Director NameJohn Barrie Simmons
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2005)
RoleRetired
Correspondence Address19 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Director NameAnn Elizabeth Thobrde
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleDentist
Correspondence Address31 Bosville Road
Crookes
Sheffield
South Yorkshire
S10 5FW
Director NameAlison Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2005)
RoleManager
Correspondence Address29 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Director NameKathryn Reynolds
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2012)
RoleLearning Mentor
Country of ResidenceEngland
Correspondence Address31 Bosville Road
Crookes
Sheffield
South Yorkshire
S10 5FW
Director NameRoger Edward Maleham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address41 Edgehill Road
Sheffield
South Yorkshire
S7 1SP
Director NameMrs Angela Nicholson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 May 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameEdith Bennett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Secretary NameKathryn Reynolds
NationalityBritish
StatusResigned
Appointed27 September 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleLearning Mentor
Country of ResidenceEngland
Correspondence Address31 Bosville Road
Crookes
Sheffield
South Yorkshire
S10 5FW
Director NameMegan Sims
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2016)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address31 Bosville Road
Sheffield
South Yorkshire
S10
Secretary NameAmalie Lee Hirst
NationalityBritish
StatusResigned
Appointed02 August 2010(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2011)
RoleCompany Director
Correspondence Address14 Spinney Lane
Ashby De La Launde
Lincoln
Lincolnshire
LN4 3YD
Director NameMr Andrew Forbes Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(10 years after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Director NameMr Thomas Butterfield
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 2021)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address19 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Secretary NameMr Thomas Butterfield
StatusResigned
Appointed28 November 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2018)
RoleCompany Director
Correspondence Address19 Bosville Road
Sheffield
South Yorkshire
S10 5FW
Director NameMrs Sarah Walker
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2016(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2019)
RoleFull Time Mum
Country of ResidenceEngland
Correspondence Address18 Kirkby Drive
Ripon
HG4 2DP
Secretary NameMr David John Butterfield
StatusResigned
Appointed20 August 2018(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 July 2019)
RoleCompany Director
Correspondence Address18 Kirkby Drive Kirkby Drive
Ripon
North Yorkshire
HG4 2DP
Director NameDr Rebecca Elizabeth Slack
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 April 2022)
RoleActuary
Country of ResidenceEngland
Correspondence Address23 Bosville Road
Sheffield
S10 5FW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Cotswold House East Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield

Shareholders

2 at £1Mistlawn & Bryan Parkin
25.00%
Ordinary
2 at £1Mistlawn & Megan Simms
25.00%
Ordinary
1 at £1Angela Nicholson & Mistlawn
12.50%
Ordinary
1 at £1Mistlawn & Andrew Hill
12.50%
Ordinary
1 at £1Mistlawn & Dominic James Hirst
12.50%
Ordinary
1 at £1Mistlawn & Edith Bennett
12.50%
Ordinary

Financials

Year2014
Net Worth£4,725

Accounts

Latest Accounts8 May 2023 (11 months, 3 weeks ago)
Next Accounts Due8 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 May

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

7 February 2024Total exemption full accounts made up to 8 May 2023 (8 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 8 May 2022 (7 pages)
15 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
15 June 2022Appointment of Mrs Seiko Makino as a director on 23 May 2022 (2 pages)
12 April 2022Termination of appointment of Rebecca Elizabeth Slack as a director on 8 April 2022 (1 page)
12 October 2021Total exemption full accounts made up to 8 May 2021 (8 pages)
16 July 2021Appointment of Mr John Bisatt as a director on 8 January 2021 (2 pages)
14 July 2021Termination of appointment of Thomas Butterfield as a director on 28 May 2021 (1 page)
14 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
3 February 2021Total exemption full accounts made up to 8 May 2020 (8 pages)
3 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Edith Bennett as a director on 12 June 2020 (1 page)
12 June 2020Termination of appointment of Bryan Parkin as a director on 12 June 2020 (1 page)
2 January 2020Micro company accounts made up to 8 May 2019 (8 pages)
30 September 2019Registered 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 2019Appointment of Bricknells Rentals Ltd as a secretary on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of David John Butterfield as a secretary on 8 July 2019 (1 page)
18 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
17 June 2019Termination of appointment of Sarah Walker as a director on 11 June 2019 (1 page)
8 April 2019Appointment of Dr Rebecca Elizabeth Slack as a director on 8 April 2019 (2 pages)
2 February 2019Micro company accounts made up to 8 May 2018 (2 pages)
20 August 2018Registered 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 2018Termination of appointment of Thomas Butterfield as a secretary on 18 August 2018 (1 page)
20 August 2018Appointment of Mr David John Butterfield as a secretary on 20 August 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
22 April 2018Appointment of Mr Muhammad Ikramullah as a director on 20 April 2018 (2 pages)
21 January 2018Micro company accounts made up to 8 May 2017 (3 pages)
5 August 2017Termination of appointment of Andrew Forbes Hill as a director on 31 July 2017 (1 page)
5 August 2017Termination of appointment of Andrew Forbes Hill as a director on 31 July 2017 (1 page)
16 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
9 January 2017Micro company accounts made up to 8 May 2016 (3 pages)
9 January 2017Micro company accounts made up to 8 May 2016 (3 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 July 2016Appointment of Mrs Sarah Walker as a director on 23 January 2016 (2 pages)
10 July 2016Appointment of Mrs Sarah Walker as a director on 23 January 2016 (2 pages)
6 February 2016Termination of appointment of Megan Sims as a director on 23 January 2016 (1 page)
6 February 2016Termination of appointment of Megan Sims as a director on 23 January 2016 (1 page)
2 January 2016Micro company accounts made up to 8 May 2015 (3 pages)
2 January 2016Micro company accounts made up to 8 May 2015 (3 pages)
2 January 2016Micro company accounts made up to 8 May 2015 (3 pages)
28 November 2015Appointment of Mr Thomas Butterfield as a secretary on 28 November 2015 (2 pages)
28 November 2015Appointment of Mr Thomas Butterfield as a secretary on 28 November 2015 (2 pages)
24 November 2015Appointment of Mr Thomas Butterfield as a director on 1 September 2015 (2 pages)
24 November 2015Registered 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 2015Appointment of Mr Thomas Butterfield as a director on 1 September 2015 (2 pages)
24 November 2015Registered 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 2015Appointment of Mr Thomas Butterfield as a director on 1 September 2015 (2 pages)
22 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 8
(8 pages)
22 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 8
(8 pages)
16 March 2015Total exemption small company accounts made up to 8 May 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 8 May 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 8 May 2014 (6 pages)
30 September 2014Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page)
30 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 8
(8 pages)
30 September 2014Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page)
30 September 2014Registered 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 2014Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page)
30 September 2014Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page)
30 September 2014Registered 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 2014Registered 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 2014Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page)
30 September 2014Termination of appointment of Angela Nicholson as a director on 5 May 2014 (1 page)
30 September 2014Registered 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 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 8
(8 pages)
7 February 2014Total exemption small company accounts made up to 8 May 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 8 May 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 8 May 2013 (4 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8
(9 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8
(9 pages)
8 February 2013Total exemption small company accounts made up to 8 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 8 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 8 May 2012 (4 pages)
9 August 2012Termination of appointment of Roger Maleham as a director (1 page)
9 August 2012Termination of appointment of Roger Maleham as a director (1 page)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
9 August 2012Appointment of Mr Andrew Forbes Hill as a director (2 pages)
9 August 2012Appointment of Mr Andrew Forbes Hill as a director (2 pages)
25 May 2012Registered office address changed from 21 Bosville Road Sheffield S10 5FW on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 21 Bosville Road Sheffield S10 5FW on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Amalie Hirst as a secretary (1 page)
25 May 2012Termination of appointment of Amalie Hirst as a secretary (1 page)
25 May 2012Termination of appointment of Kathryn Reynolds as a director (1 page)
25 May 2012Termination of appointment of Kathryn Reynolds as a director (1 page)
2 February 2012Total exemption small company accounts made up to 8 May 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 8 May 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 8 May 2011 (7 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (11 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (11 pages)
2 February 2011Total exemption full accounts made up to 8 May 2010 (5 pages)
2 February 2011Total exemption full accounts made up to 8 May 2010 (5 pages)
2 February 2011Total exemption full accounts made up to 8 May 2010 (5 pages)
14 September 2010Appointment of Amalie Lee Hirst as a secretary (3 pages)
14 September 2010Appointment of Amalie Lee Hirst as a secretary (3 pages)
26 August 2010Appointment of Megan Sims as a director (3 pages)
26 August 2010Appointment of Megan Sims as a director (3 pages)
2 August 2010Director's details changed for Angela Nicholson on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Kathryn Reynolds on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Dominic James Hirst on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Bryan Parkin on 17 July 2010 (2 pages)
2 August 2010Termination of appointment of Kathryn Reynolds as a secretary (1 page)
2 August 2010Director's details changed for Edith Bennett on 17 July 2010 (2 pages)
2 August 2010Termination of appointment of Kathryn Reynolds as a secretary (1 page)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Kathryn Reynolds on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Edith Bennett on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Angela Nicholson on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Roger Edward Maleham on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Dominic James Hirst on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Roger Edward Maleham on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Bryan Parkin on 17 July 2010 (2 pages)
23 October 2009Total exemption full accounts made up to 8 May 2009 (4 pages)
23 October 2009Total exemption full accounts made up to 8 May 2009 (4 pages)
23 October 2009Total exemption full accounts made up to 8 May 2009 (4 pages)
12 August 2009Return made up to 17/07/09; full list of members (8 pages)
12 August 2009Return made up to 17/07/09; full list of members (8 pages)
22 October 2008Director appointed edith bennett (2 pages)
22 October 2008Director appointed edith bennett (2 pages)
2 October 2008Total exemption full accounts made up to 8 May 2008 (4 pages)
2 October 2008Total exemption full accounts made up to 8 May 2008 (4 pages)
2 October 2008Appointment terminated secretary tracy hudson (1 page)
2 October 2008Total exemption full accounts made up to 8 May 2008 (4 pages)
2 October 2008Appointment terminated secretary tracy hudson (1 page)
2 October 2008Secretary appointed kathryn reynolds (2 pages)
2 October 2008Secretary appointed kathryn reynolds (2 pages)
11 August 2008Accounting reference date shortened from 31/07/2008 to 08/05/2008 (1 page)
11 August 2008Accounting reference date shortened from 31/07/2008 to 08/05/2008 (1 page)
4 August 2008Return made up to 17/07/08; full list of members (8 pages)
4 August 2008Return made up to 17/07/08; full list of members (8 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
25 July 2007Return made up to 17/07/07; full list of members (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (5 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
31 July 2006Return made up to 17/07/06; full list of members (5 pages)
31 July 2006Return made up to 17/07/06; full list of members (5 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
8 August 2005Return made up to 17/07/05; full list of members (4 pages)
8 August 2005Return made up to 17/07/05; full list of members (4 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
23 July 2004Return made up to 17/07/04; no change of members (8 pages)
23 July 2004Return made up to 17/07/04; no change of members (8 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
7 August 2003Return made up to 17/07/03; full list of members (6 pages)
7 August 2003Return made up to 17/07/03; full list of members (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
17 July 2002Incorporation (31 pages)
17 July 2002Incorporation (31 pages)