Northwich
Cheshire
CW9 7UD
Director Name | Mr Graham John Hilldrup |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Treasury Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Clive Ninnes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Michael John Owen-Lloyd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Arthur Vincent Ferry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(35 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Graham Alexander |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(36 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Vice President Retail Sales |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Maxwell Gregory Jeffery Harvey |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 05 July 2002) |
Role | Company Executive |
Correspondence Address | Flat 90 6 Charterhouse Square London EC1M 6EX |
Director Name | Simon Anthony Hill |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 44 Grosvenor Hill London W1A 4NR |
Director Name | Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 22 January 1993) |
Role | Property Manager |
Correspondence Address | 403a Shenley Road Borehamwood Hertfordshire WD6 1TW |
Director Name | Mr Robert Bernard Aves |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1996) |
Role | Building Surveyor |
Correspondence Address | 35 Florin Court 6-9 Charterhouse Square London EC1M 6EY |
Director Name | Alan Bernard Nathanson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 44 Grosvenor Hill London W1A 4NR |
Director Name | Robert Perdeaux |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Littlecroft 43 Draycot Road Wanstead London E11 2NX |
Director Name | Mr Clive Richard Carlile |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 1997) |
Role | Building Surveyor |
Correspondence Address | 25 Florin Court 6-9 Charterhouse Square London EC1M 6EY |
Director Name | Mr David Ives |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 1993) |
Role | Company Executive |
Correspondence Address | 76 Florin Court 6/9 Charterhouse Square London EC1M 6EY |
Director Name | Mr Martin Hankey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2004) |
Role | Solicitor/Banker |
Country of Residence | England |
Correspondence Address | 17 Yardley Park Road Tonbridge Kent TN9 1NB |
Director Name | Mr Stuart Campbell Melsom |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 21 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Lea 12 North Approach Moor Park Northwood Middlesex HA6 2JG |
Director Name | Susan Jane Camper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 03 October 1996) |
Role | Bank Official |
Correspondence Address | Sunset Hill Cottages Brokenborough Malmesbury Wiltshire SN16 0HU |
Director Name | Mr John William Cutts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 04 February 2020) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Flat 115 Florin Court 6-9 Charterhouse Square London EC1M 6EY |
Director Name | Mr Roy Edgar Brimblecombe |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1999) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Director Name | Jon Stokes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 February 2008) |
Role | IT Consultant |
Correspondence Address | 46 Florin Court Charterhouse Square London Ec1 |
Director Name | Jenifer Anne Cooper |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2014) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Mid Fearn House Ardgay Sutherland IV24 3DL Scotland |
Secretary Name | Siegfried Hermann Hahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 10 Florin Court 6-9 Charterhouse Square London EC1M 6ET |
Director Name | Graham John Hilldrup |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 November 2013) |
Role | Treasury Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Florin Court Charterhouse Sq London EC1M 6EY |
Director Name | David Philip Masson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Apt 72 Florin Court 6-9 Charterhouse Square London EC1M 6EX |
Director Name | Mr Preston John Llewellyn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 84 Florin Court 6-9 Charterhouse Square London EC1M 6EX |
Director Name | Mr Stephen Jonathan Newton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY |
Secretary Name | Tracy Tasker |
---|---|
Status | Resigned |
Appointed | 16 May 2017(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2022) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Andrew Paul Davis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited Kinetic Business Ce Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mr Aidan Langley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2023(36 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2023) |
Role | Senior Editor |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Correspondence Address | Chancery House Chancery Lane London WC2A 1SF |
Secretary Name | Harley Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2003) |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | Peter Hodgson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(20 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2014) |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Secretary Name | Peter Hodgson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 2014) |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Secretary Name | Pod Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2022) |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Registered Address | C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 June 2023 | Appointment of Mr Aidan Langley as a director on 31 May 2023 (2 pages) |
22 May 2023 | Appointment of Mr Arthur Vincent Ferry as a director on 9 May 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
1 September 2022 | Termination of appointment of Peter Frank Cooper as a director on 1 September 2022 (1 page) |
6 June 2022 | Secretary's details changed (1 page) |
26 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Laurence Adam Wells as a director on 26 April 2022 (1 page) |
29 April 2022 | Director's details changed for Mrs Suzanne Darmont Gibbons on 27 April 2022 (2 pages) |
22 April 2022 | Appointment of Mr Michael John Owen-Lloyd as a director on 22 April 2022 (2 pages) |
14 April 2022 | Appointment of Fifield Glyn Limited as a secretary on 1 April 2022 (2 pages) |
14 April 2022 | Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Fifield Glyn Limited Gadbrook Park Northwich Cheshire CW9 7UD on 14 April 2022 (1 page) |
14 April 2022 | Termination of appointment of Pod Group Services Limited as a secretary on 1 April 2022 (1 page) |
18 February 2022 | Termination of appointment of Andrew Paul Davis as a director on 16 February 2022 (1 page) |
30 November 2021 | Appointment of Mr Graham John Hilldrup as a director on 23 November 2021 (2 pages) |
30 November 2021 | Appointment of Mrs Suzanne Darmont Gibbons as a director on 23 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Andrew Paul Davis as a director on 23 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Clive Ninnes as a director on 23 November 2021 (2 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 August 2020 | Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page) |
18 August 2020 | Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
1 March 2020 | Appointment of Mr Peter Frank Cooper as a director on 26 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Tracy Tasker as a director on 4 February 2020 (1 page) |
4 February 2020 | Termination of appointment of John William Cutts as a director on 4 February 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Appointment of Mr Laurence Adam Wells as a director on 5 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Stephen Jonathan Newton as a director on 3 December 2019 (1 page) |
17 May 2019 | Notification of a person with significant control statement (2 pages) |
15 May 2019 | Cessation of John William Cutts as a person with significant control on 13 May 2017 (1 page) |
15 May 2019 | Cessation of Tracy Tasker as a person with significant control on 13 May 2017 (1 page) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Tracy Tasker as a secretary on 1 April 2019 (1 page) |
12 April 2019 | Appointment of Pod Group Services Limited as a secretary on 1 April 2019 (2 pages) |
4 April 2019 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 4 April 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 May 2017 | Appointment of Tracy Tasker as a secretary on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Tracy Tasker as a secretary on 16 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Peter Hodgson & Co as a secretary on 30 November 2014 (1 page) |
4 May 2017 | Termination of appointment of Peter Hodgson & Co as a secretary on 30 November 2014 (1 page) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Appointment of Mr Stephen Jonathan Newton as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Stephen Jonathan Newton as a director on 31 October 2016 (2 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
13 May 2016 | Termination of appointment of Preston John Llewellyn as a director on 31 December 2014 (1 page) |
13 May 2016 | Termination of appointment of Preston John Llewellyn as a director on 31 December 2014 (1 page) |
28 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 July 2015 | Termination of appointment of Jenifer Anne Cooper as a director on 31 December 2014 (1 page) |
3 July 2015 | Termination of appointment of Jenifer Anne Cooper as a director on 31 December 2014 (1 page) |
30 June 2015 | Annual return made up to 22 June 2015 no member list (6 pages) |
30 June 2015 | Annual return made up to 22 June 2015 no member list (6 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Appointment of Mr Preston John Llewellyn as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Preston John Llewellyn as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Preston John Llewellyn as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Ms Tracy Tasker as a director on 28 October 2013 (2 pages) |
11 November 2014 | Appointment of Ms Tracy Tasker as a director on 28 October 2013 (2 pages) |
26 June 2014 | Termination of appointment of David Masson as a director (2 pages) |
26 June 2014 | Termination of appointment of David Masson as a director (2 pages) |
25 June 2014 | Annual return made up to 22 June 2014 no member list (5 pages) |
25 June 2014 | Annual return made up to 22 June 2014 no member list (5 pages) |
6 February 2014 | Registered office address changed from New City House 71 Rivington Street London EC2A 3AY on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Stuart Melsom as a director (1 page) |
6 February 2014 | Registered office address changed from New City House 71 Rivington Street London EC2A 3AY on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Stuart Melsom as a director (1 page) |
6 February 2014 | Registered office address changed from New City House 71 Rivington Street London EC2A 3AY on 6 February 2014 (1 page) |
4 February 2014 | Appointment of Peter Hodgson & Co as a secretary (2 pages) |
4 February 2014 | Appointment of Peter Hodgson & Co as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Peter Hodgson & Co Limited as a secretary (1 page) |
4 February 2014 | Termination of appointment of Peter Hodgson & Co Limited as a secretary (1 page) |
18 November 2013 | Termination of appointment of Graham Hilldrup as a director (1 page) |
18 November 2013 | Termination of appointment of Graham Hilldrup as a director (1 page) |
3 September 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 July 2013 | Annual return made up to 22 June 2013 no member list (7 pages) |
1 July 2013 | Annual return made up to 22 June 2013 no member list (7 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 July 2012 | Annual return made up to 22 June 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 22 June 2012 no member list (7 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 June 2011 | Annual return made up to 22 June 2011 no member list (7 pages) |
28 June 2011 | Annual return made up to 22 June 2011 no member list (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 July 2010 | Director's details changed for Mr Stuart Campbell Melsom on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Philip Masson on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Jenifer Anne Cooper on 20 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Peter Hodgson & Co Limited on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Jenifer Anne Cooper on 20 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 June 2010 no member list (5 pages) |
5 July 2010 | Director's details changed for David Philip Masson on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Graham John Hilldrup on 20 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 June 2010 no member list (5 pages) |
5 July 2010 | Secretary's details changed for Peter Hodgson & Co Limited on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Graham John Hilldrup on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stuart Campbell Melsom on 20 June 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 July 2009 | Annual return made up to 22/06/09 (3 pages) |
8 July 2009 | Annual return made up to 22/06/09 (3 pages) |
15 January 2009 | Director appointed david philip masson (1 page) |
15 January 2009 | Director appointed david philip masson (1 page) |
15 December 2008 | Annual return made up to 22/06/08 (6 pages) |
15 December 2008 | Annual return made up to 22/06/08 (6 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
14 August 2007 | Annual return made up to 22/06/07
|
14 August 2007 | Annual return made up to 22/06/07
|
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (3 pages) |
26 June 2007 | New secretary appointed (3 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 September 2006 | Annual return made up to 22/06/06 (5 pages) |
1 September 2006 | Annual return made up to 22/06/06 (5 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 November 2005 | Annual return made up to 22/06/05 (5 pages) |
3 November 2005 | Annual return made up to 22/06/04
|
3 November 2005 | Annual return made up to 22/06/04
|
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 21 bedford square london WC1B 3HH (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 21 bedford square london WC1B 3HH (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
27 August 2003 | Annual return made up to 22/06/03 (7 pages) |
27 August 2003 | Annual return made up to 22/06/03 (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 22/06/02 (7 pages) |
11 September 2002 | Annual return made up to 22/06/02 (7 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
12 September 2001 | Annual return made up to 22/06/01 (8 pages) |
12 September 2001 | Annual return made up to 22/06/01 (8 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 August 2000 | Annual return made up to 22/06/00 (9 pages) |
24 August 2000 | Annual return made up to 22/06/00 (9 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 August 1999 | Annual return made up to 22/06/99 (9 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Annual return made up to 22/06/99 (9 pages) |
17 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 July 1998 | Annual return made up to 22/06/98 (8 pages) |
24 July 1998 | Annual return made up to 22/06/98 (8 pages) |
23 January 1998 | Director resigned (2 pages) |
23 January 1998 | Director resigned (2 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Annual return made up to 22/06/97 (10 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Annual return made up to 22/06/97 (10 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary's particulars changed (1 page) |
28 November 1996 | Secretary's particulars changed (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Annual return made up to 22/06/96 (8 pages) |
28 November 1996 | Annual return made up to 22/06/96 (8 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 September 1996 | Location of register of directors' interests (1 page) |
12 September 1996 | Location of register of members (1 page) |
12 September 1996 | Location of register of directors' interests (1 page) |
12 September 1996 | Location of register of members (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 44,grosvenor hill W1X 9JE (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 44,grosvenor hill W1X 9JE (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Annual return made up to 22/06/95 (18 pages) |
16 November 1995 | Annual return made up to 22/06/95 (18 pages) |
16 November 1995 | New director appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
27 April 1988 | Registered office changed on 27/04/88 from: 1-3 leonard st london EC2A 4AQ (2 pages) |
29 March 1988 | Company name changed kamhill LIMITED\certificate issued on 30/03/88 (2 pages) |
29 March 1988 | Company name changed kamhill LIMITED\certificate issued on 30/03/88 (2 pages) |
20 May 1987 | Incorporation (13 pages) |
20 May 1987 | Incorporation (13 pages) |