Howden
Goole
DN14 7RY
Director Name | Ms Caroline Anne Newton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(14 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Bottesford Lane Orston Nottingham NG13 9NX |
Director Name | Mr Peter Malcolm Wright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Questers The Common Berkhamsted HP4 2QB |
Director Name | Mrs Sally Anne Livsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Fore Street Bradninch Exeter EX5 4NN |
Director Name | Ms Alison Dorey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Life Coach & Pioneer Priest |
Country of Residence | England |
Correspondence Address | 85 Malton Street Sheffield S4 7EA |
Director Name | Graham North |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Embankment Road Sheffield S10 1EZ |
Director Name | Mrs Catherine Musgrave |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Drive Sheffield S17 3DG |
Director Name | Antony Ayton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Furlong Cottage Lower End Great Milton Oxfordshire OX44 7NG |
Director Name | Rev Philip David Roderick |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Clergyman |
Correspondence Address | 21 Elm Close Weston Turville Aylesbury Buckinghamshire HP22 5SS |
Director Name | Jean Mildred Bruce Gell |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Shearings Witheridge Lane Penn Buckinghamshire HP10 8PQ |
Secretary Name | Mr Christopher Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Eaves Blackfield Lane, Ballinger Great Missenden Buckinghamshire HP16 9LL |
Director Name | Dr Sheila Muriel Newman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 24 November 2005) |
Role | Retired |
Correspondence Address | 34 Elmhurst Road Thatcham Berkshire RG18 3DH |
Secretary Name | Mr Mark James Arthur Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Circle ,33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Mark James Arthur Holland |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE |
Director Name | Reverend Cannon Noel Harold Vincent Strudwick |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 November 2009) |
Role | Clergyman |
Correspondence Address | 31 The Square Brill Buckinghamshire HP18 9RP |
Director Name | Ms Diane Rutter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2014) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE |
Director Name | Mr Robert Luke Husband |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE |
Director Name | Mrs Joanna Howard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2014) |
Role | Self Employed Massage Therapist |
Country of Residence | England |
Correspondence Address | 23 Rye View High Wycombe Buckinghamshire HP13 6HL |
Director Name | Mr John Marsh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 3 Coombe Hill Road Mill End Rickmansworth Hertfordshire WD3 8NE |
Director Name | Rev Susan Mary Bowden-Pickstock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2014) |
Role | Priest |
Country of Residence | England |
Correspondence Address | 73 Greenfields Earith Huntingdon Cambridgeshire PE28 3QH |
Director Name | Mr Christopher Paul Arnesen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2016) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Greystones Crescent Sheffield S11 7JN |
Director Name | Mrs Francoise Marie Pinteaux-Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 21 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greenhill Terrace London Road Thrupp Stroud Gloucestershire GL5 2BQ Wales |
Director Name | Mrs Eleanor Charlotte Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2018) |
Role | Retired Teacher/Artist |
Country of Residence | England |
Correspondence Address | The Circle ,33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mrs Elaine Linda Wilkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Circle ,33 Rockingham Lane Sheffield S1 4FW |
Director Name | Dr Hilary Garraway |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2020) |
Role | Consultant Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 16 Preston Road Romford RM3 7YU |
Director Name | Ms Helen Fitch-Hunter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Circle ,33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr John Joseph McBane |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 08 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Circle ,33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Gillian Elaine Greenwood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Cotswold Road Wisewood Sheffield S6 4QY |
Website | contemplativefire.org |
---|---|
Email address | [email protected] |
Telephone | 0114 2620655 |
Telephone region | Sheffield |
Registered Address | The Circle ,33 Rockingham Lane Sheffield S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £50,875 |
Net Worth | £29,076 |
Cash | £26,956 |
Current Liabilities | £5,862 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 31 May 2023 (16 pages) |
---|---|
1 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
24 July 2022 | Termination of appointment of John Joseph Mcbane as a director on 18 September 2021 (1 page) |
24 July 2022 | Appointment of Mrs Catherine Musgrave as a director on 18 September 2021 (2 pages) |
24 July 2022 | Appointment of Graham North as a director on 18 September 2021 (2 pages) |
12 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 July 2021 | Termination of appointment of Gillian Elaine Greenwood as a director on 7 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
7 December 2020 | Appointment of Ms Alison Dorey as a director on 12 September 2020 (2 pages) |
4 December 2020 | Termination of appointment of Hilary Garraway as a director on 12 September 2020 (1 page) |
4 December 2020 | Termination of appointment of Francoise Marie Pinteaux-Jones as a director on 12 September 2020 (1 page) |
4 December 2020 | Director's details changed for Ms Gilian Elaine Greenwood on 4 December 2020 (2 pages) |
4 December 2020 | Appointment of Ms Gilian Elaine Greenwood as a director on 12 September 2020 (2 pages) |
4 December 2020 | Appointment of Mrs Sally Anne Livsey as a director on 12 September 2020 (2 pages) |
3 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Helen Fitch-Hunter as a director on 14 September 2019 (1 page) |
19 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 July 2019 | Register inspection address has been changed from 16 Graham Court Graham Road Sheffield S10 3DX England to 14 Maple Avenue Maltby Rotherham S66 8AY (1 page) |
4 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
16 January 2019 | Resolutions
|
26 November 2018 | Memorandum and Articles of Association (21 pages) |
10 October 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
19 September 2018 | Termination of appointment of Elaine Linda Wilkins as a director on 8 September 2018 (1 page) |
19 September 2018 | Appointment of Mr Peter Malcolm Wright as a director on 8 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr John Joseph Mcbane as a director on 8 September 2018 (2 pages) |
19 September 2018 | Appointment of Ms Helen Fitch-Hunter as a director on 8 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Eleanor Charlotte Wright as a director on 8 September 2018 (1 page) |
8 August 2018 | Appointment of Mr Jeremy Claude Timm as a director on 10 September 2017 (2 pages) |
7 August 2018 | Appointment of Dr Hilary Garraway as a director on 10 September 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of John Marsh as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Ms Caroline Anne Newton as a director on 4 June 2018 (2 pages) |
3 January 2018 | Amended total exemption full accounts made up to 31 May 2017 (15 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
5 July 2017 | Register inspection address has been changed from 16 Graham Road Sheffield S10 3DX England to 16 Graham Court Graham Road Sheffield S10 3DX (1 page) |
5 July 2017 | Register inspection address has been changed from 16 Graham Road Sheffield S10 3DX England to 16 Graham Court Graham Road Sheffield S10 3DX (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
19 July 2016 | Termination of appointment of Christopher Paul Arnesen as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Christopher Paul Arnesen as a director on 22 June 2016 (1 page) |
23 June 2016 | Register inspection address has been changed to 16 Graham Road Sheffield S10 3DX (1 page) |
23 June 2016 | Register(s) moved to registered inspection location 16 Graham Road Sheffield S10 3DX (1 page) |
23 June 2016 | Register(s) moved to registered inspection location 16 Graham Road Sheffield S10 3DX (1 page) |
23 June 2016 | Annual return made up to 28 May 2016 no member list (6 pages) |
23 June 2016 | Register inspection address has been changed to 16 Graham Road Sheffield S10 3DX (1 page) |
23 June 2016 | Annual return made up to 28 May 2016 no member list (6 pages) |
28 April 2016 | Termination of appointment of Mark James Arthur Holland as a secretary on 24 February 2016 (1 page) |
28 April 2016 | Termination of appointment of Mark James Arthur Holland as a secretary on 24 February 2016 (1 page) |
11 April 2016 | Registered office address changed from 16 Chorley Avenue Saltdean Brighton BN2 8AQ England to The Circle ,33 Rockingham Lane Sheffield S1 4FW on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 16 Chorley Avenue Saltdean Brighton BN2 8AQ England to The Circle ,33 Rockingham Lane Sheffield S1 4FW on 11 April 2016 (1 page) |
22 January 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
22 January 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
28 June 2015 | Appointment of Mrs Eleanor Charlotte Wright as a director on 31 May 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Elaine Linda Wilkins as a director on 31 May 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Elaine Linda Wilkins as a director on 31 May 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Eleanor Charlotte Wright as a director on 31 May 2015 (2 pages) |
22 June 2015 | Registered office address changed from 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE to 16 Chorley Avenue Saltdean Brighton BN2 8AQ on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE to 16 Chorley Avenue Saltdean Brighton BN2 8AQ on 22 June 2015 (1 page) |
7 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
7 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
9 February 2015 | Appointment of Mrs Francoise Marie Pinteaux-Jones as a director on 21 October 2014 (2 pages) |
9 February 2015 | Appointment of Mrs Francoise Marie Pinteaux-Jones as a director on 21 October 2014 (2 pages) |
8 February 2015 | Termination of appointment of Diane Rutter as a director on 20 October 2014 (1 page) |
8 February 2015 | Termination of appointment of Diane Rutter as a director on 20 October 2014 (1 page) |
19 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
19 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
17 August 2014 | Termination of appointment of Susan Mary Bowden-Pickstock as a director on 6 August 2014 (1 page) |
17 August 2014 | Termination of appointment of Susan Mary Bowden-Pickstock as a director on 6 August 2014 (1 page) |
17 August 2014 | Termination of appointment of Susan Mary Bowden-Pickstock as a director on 6 August 2014 (1 page) |
22 June 2014 | Termination of appointment of Joanna Howard as a director (1 page) |
22 June 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
22 June 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
22 June 2014 | Termination of appointment of Joanna Howard as a director (1 page) |
23 February 2014 | Appointment of Mr Christopher Paul Arnesen as a director (2 pages) |
23 February 2014 | Appointment of Mr Christopher Paul Arnesen as a director (2 pages) |
12 January 2014 | Termination of appointment of Mark Holland as a director (1 page) |
12 January 2014 | Termination of appointment of Mark Holland as a director (1 page) |
8 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
8 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
19 June 2013 | Annual return made up to 28 May 2013 no member list (6 pages) |
19 June 2013 | Annual return made up to 28 May 2013 no member list (6 pages) |
2 April 2013 | Termination of appointment of Robert Husband as a director (1 page) |
2 April 2013 | Termination of appointment of Robert Husband as a director (1 page) |
1 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
1 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
23 January 2013 | Appointment of Rev Susan Mary Bowden-Pickstock as a director (2 pages) |
23 January 2013 | Termination of appointment of Antony Ayton as a director (1 page) |
23 January 2013 | Termination of appointment of Antony Ayton as a director (1 page) |
23 January 2013 | Termination of appointment of Jean Gell as a director (1 page) |
23 January 2013 | Termination of appointment of Jean Gell as a director (1 page) |
23 January 2013 | Appointment of Rev Susan Mary Bowden-Pickstock as a director (2 pages) |
19 January 2013 | Appointment of Mr John Marsh as a director (2 pages) |
19 January 2013 | Appointment of Mr John Marsh as a director (2 pages) |
19 January 2013 | Appointment of Mrs Joanna Howard as a director (2 pages) |
19 January 2013 | Appointment of Mrs Joanna Howard as a director (2 pages) |
12 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
3 April 2012 | Director's details changed for Mr Mark James Arthur Holland on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Mark James Arthur Holland on 1 March 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Mr Mark James Arthur Holland on 1 March 2012 (1 page) |
3 April 2012 | Secretary's details changed for Mr Mark James Arthur Holland on 1 March 2012 (1 page) |
3 April 2012 | Secretary's details changed for Mr Mark James Arthur Holland on 1 March 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Mark James Arthur Holland on 1 March 2012 (2 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
21 June 2011 | Annual return made up to 28 May 2011 no member list (6 pages) |
21 June 2011 | Annual return made up to 28 May 2011 no member list (6 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
6 February 2011 | Appointment of Ms Diane Rutter as a director (2 pages) |
6 February 2011 | Appointment of Ms Diane Rutter as a director (2 pages) |
6 February 2011 | Appointment of Mr Robert Luke Husband as a director (2 pages) |
6 February 2011 | Appointment of Mr Robert Luke Husband as a director (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
17 June 2010 | Director's details changed for Jean Mildred Bruce Gell on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark James Arthur Holland on 27 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
17 June 2010 | Director's details changed for Mark James Arthur Holland on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Jean Mildred Bruce Gell on 27 May 2010 (2 pages) |
12 April 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
12 April 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
28 February 2010 | Termination of appointment of Noel Strudwick as a director (1 page) |
28 February 2010 | Termination of appointment of Philip Roderick as a director (1 page) |
28 February 2010 | Termination of appointment of Noel Strudwick as a director (1 page) |
28 February 2010 | Registered office address changed from 21 Elm Close Weston Turville Buckinghamshire HP22 5SS on 28 February 2010 (1 page) |
28 February 2010 | Termination of appointment of Philip Roderick as a director (1 page) |
28 February 2010 | Registered office address changed from 21 Elm Close Weston Turville Buckinghamshire HP22 5SS on 28 February 2010 (1 page) |
24 June 2009 | Annual return made up to 28/05/09 (3 pages) |
24 June 2009 | Annual return made up to 28/05/09 (3 pages) |
23 June 2009 | Director appointed reverend cannon noel harold vincent strudwick (1 page) |
23 June 2009 | Director appointed reverend cannon noel harold vincent strudwick (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
17 June 2008 | Annual return made up to 28/05/08 (3 pages) |
17 June 2008 | Annual return made up to 28/05/08 (3 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 June 2007 | Annual return made up to 28/05/07 (2 pages) |
19 June 2007 | Annual return made up to 28/05/07 (2 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
20 June 2006 | Annual return made up to 28/05/06 (2 pages) |
20 June 2006 | Annual return made up to 28/05/06 (2 pages) |
18 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
18 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
20 June 2005 | Annual return made up to 28/05/05
|
20 June 2005 | Annual return made up to 28/05/05
|
28 May 2004 | Incorporation (30 pages) |
28 May 2004 | Incorporation (30 pages) |