London
W1G 0PW
Director Name | Mr Iain Clifford Scobbie Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Peter Buchanan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Philip Crookall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 329c Barkham Road Wokingham Berkshire RG41 4DJ |
Director Name | Mrs Sandra Nan Demby Shaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2013) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mr Robert Gherghetta |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 8 months (resigned 17 January 2008) |
Role | Financial Controller |
Country of Residence | Australia |
Correspondence Address | 67 Littleton Street London SW18 3SZ |
Director Name | Mr Steven Neville Edgley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Loom Lane Radlett Herts WD7 8AB |
Secretary Name | Mr Gavin Johnston Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2010) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 408 Kingston Road Kingston Upon Thames Surrey KT1 3PB |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 years after company formation) |
Appointment Duration | 3 years (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Secretary Name | Mrs Sandra Nan Demby Shaw |
---|---|
Status | Resigned |
Appointed | 09 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Paul James Mann |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2013) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Gate Chobham Road Woking Surrey GU21 6JD |
Director Name | Mr Charles Iain McKendrick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Bill Dunnett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ithaca Energy Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Alan Alexander Bruce |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2024) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ithaca Energy (Uk) Limited Hill Of Rubislaw Aberdeen Aberdeenshire AB15 6XL Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | valiant-petroleum.com |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ithaca Petroleum LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
16 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
11 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
2 May 2013 | Delivered on: 3 May 2013 Satisfied on: 16 October 2013 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 May 2013 | Delivered on: 3 May 2013 Satisfied on: 16 October 2013 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond and floating charge Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge the charged assets see image for full details. Fully Satisfied |
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 26 April 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's rights to and title and interest from time to time in the hedging agreements,the insurance policies,the intercompany loans see image for full details. Fully Satisfied |
18 December 2007 | Delivered on: 7 January 2008 Satisfied on: 12 March 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 May 2007 | Delivered on: 6 June 2007 Satisfied on: 12 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page) |
---|---|
7 December 2023 | Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
20 June 2023 | Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
4 November 2022 | Director's details changed (2 pages) |
7 October 2022 | Director's details changed for Mr Iain Clifford Scoobie on 28 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Alan Bruce as a director on 1 September 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page) |
30 July 2021 | Registration of charge 061677990011, created on 30 July 2021 (40 pages) |
14 July 2021 | Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 October 2020 | Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page) |
30 September 2020 | Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
13 November 2019 | Satisfaction of charge 061677990008 in full (4 pages) |
13 November 2019 | Satisfaction of charge 061677990009 in full (4 pages) |
7 November 2019 | Registration of charge 061677990010, created on 4 November 2019 (40 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
22 October 2018 | Registration of charge 061677990009, created on 16 October 2018 (42 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 October 2014 | Full accounts made up to 31 December 2013 (50 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (50 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 October 2013 | Satisfaction of charge 061677990006 in full (4 pages) |
16 October 2013 | Registration of charge 061677990008 (42 pages) |
16 October 2013 | Satisfaction of charge 061677990007 in full (4 pages) |
16 October 2013 | Satisfaction of charge 061677990006 in full (4 pages) |
16 October 2013 | Registration of charge 061677990008 (42 pages) |
16 October 2013 | Satisfaction of charge 061677990007 in full (4 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (39 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (39 pages) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 October 2013 | Appointment of Mr Leslie James Thomas as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Mckendrick as a director (1 page) |
3 May 2013 | Registration of charge 061677990006 (40 pages) |
3 May 2013 | Registration of charge 061677990006 (40 pages) |
3 May 2013 | Registration of charge 061677990007 (21 pages) |
3 May 2013 | Registration of charge 061677990007 (21 pages) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Buchanan as a director (1 page) |
30 April 2013 | Termination of appointment of Sandra Shaw as a director (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Paul Mann as a director (1 page) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Termination of appointment of Sandra Shaw as a secretary (1 page) |
29 April 2013 | Appointment of Mr Graham Andrew Forbes as a director (2 pages) |
29 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Charles Iain Mckendrick as a director (2 pages) |
26 April 2013 | Satisfaction of charge 4 in full (4 pages) |
26 April 2013 | Satisfaction of charge 5 in full (4 pages) |
26 April 2013 | Satisfaction of charge 4 in full (4 pages) |
26 April 2013 | Satisfaction of charge 5 in full (4 pages) |
23 April 2013 | Company name changed valiant causeway LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed valiant causeway LIMITED\certificate issued on 23/04/13
|
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Memorandum and Articles of Association (12 pages) |
21 March 2012 | Memorandum and Articles of Association (12 pages) |
14 March 2012 | Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages) |
5 October 2011 | Termination of appointment of Philip Crookall as a director (1 page) |
5 October 2011 | Termination of appointment of Philip Crookall as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Appointment of Mr Paul James Mann as a director (2 pages) |
9 March 2011 | Appointment of Mr Paul James Mann as a director (2 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 December 2010 | Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Albion House Chertsey Road Woking Surrey GU21 6BD on 7 December 2010 (1 page) |
15 November 2010 | Termination of appointment of Gavin Milne as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page) |
15 November 2010 | Termination of appointment of Gavin Milne as a secretary (1 page) |
13 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
7 May 2010 | Termination of appointment of Steven Edgley as a director (1 page) |
7 May 2010 | Termination of appointment of Steven Edgley as a director (1 page) |
19 April 2010 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
19 April 2010 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr Philip Crookall on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Philip Crookall on 30 March 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 April 2009 | Secretary's change of particulars / gavin milne / 01/09/2008 (2 pages) |
6 April 2009 | Director's change of particulars / peter buchanan / 11/09/2008 (2 pages) |
6 April 2009 | Director's change of particulars / steven edgley / 01/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / steven edgley / 01/09/2008 (1 page) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / sandra shaw / 01/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / sandra shaw / 01/09/2008 (1 page) |
6 April 2009 | Secretary's change of particulars / gavin milne / 01/09/2008 (2 pages) |
6 April 2009 | Director's change of particulars / philip crookall / 01/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / philip crookall / 01/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / peter buchanan / 11/09/2008 (2 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (21 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (21 pages) |
31 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
31 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
20 March 2008 | Capitals not rolled up (2 pages) |
20 March 2008 | Director's change of particulars / steven edgley / 19/03/2008 (1 page) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / steven edgley / 19/03/2008 (1 page) |
20 March 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Memorandum and Articles of Association (7 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
29 February 2008 | Memorandum and Articles of Association (7 pages) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (9 pages) |
7 January 2008 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Memorandum and Articles of Association (7 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Memorandum and Articles of Association (7 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 7 spa road london SE16 3QQ (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 7 spa road london SE16 3QQ (1 page) |
6 June 2007 | Particulars of mortgage/charge (8 pages) |
6 June 2007 | Particulars of mortgage/charge (8 pages) |
4 June 2007 | Company name changed continental shelf 417 LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed continental shelf 417 LIMITED\certificate issued on 04/06/07 (2 pages) |
19 March 2007 | Incorporation (18 pages) |
19 March 2007 | Incorporation (18 pages) |