Prestbury
Cheshire
SK10 4HU
Director Name | Mr Richard Hedley Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Leslie Gordon Lang |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(30 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Zedra Corporate Solutions UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2024(34 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford WA16 8GS |
Director Name | Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 2 The Knoll Hayes Bromley Kent BR2 7DH |
Director Name | Mr John Barry White |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Little Missenden Amersham Buckinghamshire HP7 0RG |
Secretary Name | Tracey Anne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Secretary Name | Mr John Barry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Little Missenden Amersham Buckinghamshire HP7 0RG |
Director Name | Andrew Martin Barker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | Upper Birch Farm Shatterford Bewdley Worcestershire DY12 1TR |
Secretary Name | Patrick John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 54 Shrubbery Avenue Barbourne Worcester WR1 1QH |
Director Name | Martin John Dolan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 8 Prince Henry's Close Evesham Worcestershire WR11 4NW |
Director Name | Leon Ronald Atkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 6 Denham Lodge Lansdown Road Cheltenham Gloucestershire GL51 6QB Wales |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eldorado Road Cheltenham Gloucestershire GL50 2PT Wales |
Director Name | Mr Chester John Hunt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Radinden Drive Hove East Sussex BN3 6LB |
Director Name | Mr Mark Summers Hunter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House 18 St Martins Le Grand London EC1A 4EN |
Director Name | Adam Golebiowski |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 June 2016(26 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Martins House 18 St Martins Le Grand London EC1A 4EN |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James Square London SW1Y 4LB |
Director Name | Mr Jeremy Michael Birkett-Jones |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(28 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2007) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Pemberstone (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 November 2013) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2017) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2017(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 2018) |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Zedra Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 2024) |
Correspondence Address | 1 Dukes Mews London W1U 3ET |
Registered Address | C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
4.3k at £0.05 | Montco Nominees LTD 80.74% Ordinary A |
---|---|
469 at £0.05 | Purfleet Properties LTD 8.88% Ordinary A |
323 at £0.05 | Michael J. Hunt 6.12% Ordinary A |
178 at £0.05 | John Barry White & Simon P. Miller 3.37% Ordinary A |
30 at £0.05 | Simon P. Miller 0.57% Ordinary A |
8 at £0.05 | Purfleet Properties LTD 0.15% Ordinary B |
6 at £0.05 | Montco Nominees LTD 0.11% Ordinary B |
1 at £0.05 | John Barry White & Simon P. Miller 0.02% Ordinary B |
1 at £0.05 | Michael J. Hunt 0.02% Ordinary B |
1 at £0.05 | Simon P. Miller 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £484,827 |
Gross Profit | £51,729 |
Net Worth | £790 |
Cash | £135,276 |
Current Liabilities | £444,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
11 January 2024 | Resolutions
|
---|---|
10 January 2024 | Memorandum and Articles of Association (4 pages) |
28 December 2023 | Change of details for Kimberly Dawn Haakonson as a person with significant control on 1 January 2023 (2 pages) |
28 December 2023 | Change of details for Mr Tony Andrew Whiteman as a person with significant control on 19 June 2017 (2 pages) |
18 December 2023 | Cessation of Julien Bailly as a person with significant control on 7 June 2022 (1 page) |
18 December 2023 | Cessation of Joane Koko-Eineke as a person with significant control on 11 November 2022 (1 page) |
18 December 2023 | Notification of Kimberly Dawn Haakonson as a person with significant control on 7 June 2022 (2 pages) |
18 December 2023 | Notification of Ali Cenal as a person with significant control on 11 November 2021 (2 pages) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (5 pages) |
10 November 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
17 November 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
19 May 2021 | Notification of Julien Bailly as a person with significant control on 27 December 2019 (2 pages) |
19 May 2021 | Notification of Joane Koko-Eineke as a person with significant control on 30 August 2019 (2 pages) |
19 May 2021 | Cessation of Allard Fontein as a person with significant control on 27 December 2019 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 February 2021 | Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Azure House, 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 18 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Jeremy Michael Birkett-Jones as a director on 25 September 2019 (1 page) |
16 December 2019 | Appointment of Mr Leslie Gordon Lang as a director on 25 September 2019 (2 pages) |
13 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 April 2018 | Notification of Allard Fontein as a person with significant control on 19 June 2017 (2 pages) |
23 April 2018 | Notification of Tony Whiteman as a person with significant control on 19 June 2017 (2 pages) |
23 April 2018 | Cessation of Exchange Quay Salford Uk Sarl as a person with significant control on 19 June 2017 (1 page) |
5 March 2018 | Appointment of Zedra Secretaries (Uk) Limited as a secretary on 27 February 2018 (2 pages) |
5 March 2018 | Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Azure House, 1 Dukes Mews London W1U 3ET on 5 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 27 February 2018 (1 page) |
24 January 2018 | Termination of appointment of David Rudge as a director on 24 January 2018 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 September 2017 | Appointment of Mr Jeremy Michael Birkett-Jones as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jeremy Michael Birkett-Jones as a director on 26 September 2017 (2 pages) |
17 July 2017 | Appointment of Mr David Rudge as a director on 19 June 2017 (3 pages) |
17 July 2017 | Termination of appointment of Mark Summers Hunter as a director on 19 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Mark Summers Hunter as a director on 19 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr David Rudge as a director on 19 June 2017 (3 pages) |
29 June 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 19 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 19 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017 (3 pages) |
29 June 2017 | Registered office address changed from C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 17 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 August 2016 | Termination of appointment of Adam Golebiowski as a director on 15 June 2016 (1 page) |
9 August 2016 | Termination of appointment of Adam Golebiowski as a director on 15 June 2016 (1 page) |
23 June 2016 | Annual return made up to 9 April 2015 with a full list of shareholders
|
23 June 2016 | Annual return made up to 9 April 2015 with a full list of shareholders
|
15 June 2016 | Appointment of Adam Golebiowski as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Adam Golebiowski as a director on 15 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mark Summers Hunter on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mark Summers Hunter on 13 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Appointment of Mr Richard Hedley Newman as a director on 5 December 2013 (2 pages) |
6 October 2014 | Appointment of Mr Richard Hedley Newman as a director on 5 December 2013 (2 pages) |
6 October 2014 | Appointment of Mr Richard Hedley Newman as a director on 5 December 2013 (2 pages) |
16 September 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 April 2014 Statement of capital on 2014-09-16
|
29 August 2014 | Director's details changed for Mark Summers Hunter on 10 October 2013 (3 pages) |
29 August 2014 | Registered office address changed from , Morton Fraser Llp, St Martins House 18 st Martins Le Grand, London, EC1A 4EN to C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from Morton Fraser Llp St Martins House 18 St Martins Le Grand London EC1A 4EN to C/O Morton Fraser Llp 16 St Martins House 18 St Martins Le Grand London EC1A 4EN on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Chester John Hunt as a director on 5 December 2013 (2 pages) |
29 August 2014 | Termination of appointment of Chester John Hunt as a director on 5 December 2013 (2 pages) |
29 August 2014 | Director's details changed for Mark Summers Hunter on 10 October 2013 (3 pages) |
29 August 2014 | Registered office address changed from , Morton Fraser Llp, St Martins House 18 st Martins Le Grand, London, EC1A 4EN to C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Chester John Hunt as a director on 5 December 2013 (2 pages) |
26 June 2014 | Aud stat 519 (1 page) |
26 June 2014 | Aud stat 519 (1 page) |
2 December 2013 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
2 December 2013 | Registered office address changed from , Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
2 December 2013 | Termination of appointment of Pemberstone (Secretaries) Limited as a secretary (2 pages) |
2 December 2013 | Registered office address changed from , Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2 December 2013 (2 pages) |
2 December 2013 | Termination of appointment of Pemberstone (Secretaries) Limited as a secretary (2 pages) |
17 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 October 2013 | Appointment of Mark Summers Hunter as a director (3 pages) |
17 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 October 2013 | Appointment of Mark Summers Hunter as a director (3 pages) |
17 October 2013 | Termination of appointment of Andrew Bruckland as a director (2 pages) |
17 October 2013 | Termination of appointment of Andrew Bruckland as a director (2 pages) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 June 2010 | Director's details changed for Conrad O'neill on 9 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Secretary's details changed for Pemberstone (Secretaries) Limited on 9 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Secretary's details changed for Pemberstone (Secretaries) Limited on 9 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Conrad O'neill on 9 April 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Pemberstone (Secretaries) Limited on 9 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Conrad O'neill on 9 April 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (7 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (7 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 September 2008 | Return made up to 09/04/08; full list of members (7 pages) |
2 September 2008 | Return made up to 09/04/08; full list of members (7 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | New secretary appointed (2 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
11 June 2007 | Return made up to 09/04/07; full list of members (4 pages) |
11 June 2007 | Return made up to 09/04/07; full list of members (4 pages) |
18 December 2006 | New director appointed (6 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (4 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (4 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (10 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Return made up to 09/04/05; full list of members (5 pages) |
18 May 2005 | Return made up to 09/04/05; full list of members (5 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
10 May 2002 | Return made up to 09/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (9 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Return made up to 09/04/01; full list of members
|
11 May 2001 | Return made up to 09/04/01; full list of members
|
1 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: whittington hall whittington road, whittington worcester worcestershire WR5 2RA (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: whittington hall, whittington road, whittington, worcester, worcestershire WR5 2RA (1 page) |
11 May 2000 | Return made up to 09/04/00; full list of members
|
11 May 2000 | Return made up to 09/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
23 September 1999 | New director appointed (4 pages) |
23 September 1999 | New director appointed (4 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 09/04/99; full list of members (9 pages) |
12 May 1999 | Return made up to 09/04/99; full list of members (9 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (9 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (9 pages) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (3 pages) |
5 March 1999 | Director resigned (1 page) |
8 May 1998 | Return made up to 09/04/98; full list of members (8 pages) |
8 May 1998 | Return made up to 09/04/98; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1995 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 March 1995 (9 pages) |
7 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
30 April 1996 | Return made up to 09/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 09/04/96; full list of members (8 pages) |
2 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: capital industries management lt, lasyard house underhill street, bridgnorth, shropshire WV16 4BB (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: capital industries management lt lasyard house underhill street bridgnorth shropshire WV16 4BB (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 August 1995 | Return made up to 09/04/95; no change of members (4 pages) |
31 August 1995 | Return made up to 09/04/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 November 1994 | Registered office changed on 30/11/94 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
30 November 1994 | Registered office changed on 30/11/94 from: exchange tower, 1 harbour exchange square, london, E14 9GB (1 page) |
21 April 1994 | Ad 22/03/94--------- £ si [email protected] (2 pages) |
21 April 1994 | Ad 22/03/94--------- £ si [email protected] (2 pages) |
19 April 1994 | Return made up to 09/04/94; full list of members (5 pages) |
19 April 1994 | Return made up to 09/04/94; full list of members (5 pages) |
29 March 1994 | Full accounts made up to 31 March 1993 (11 pages) |
29 March 1994 | Full accounts made up to 31 March 1993 (11 pages) |
23 June 1993 | Full accounts made up to 31 March 1992 (7 pages) |
23 June 1993 | Full accounts made up to 31 March 1992 (7 pages) |
7 May 1993 | Return made up to 09/04/93; no change of members
|
7 May 1993 | Return made up to 09/04/93; no change of members
|
28 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1992 | Ad 03/04/90-03/12/92 £ si [email protected] (2 pages) |
14 December 1992 | Ad 03/04/90-03/12/92 £ si [email protected] (2 pages) |
20 July 1992 | Return made up to 09/04/92; no change of members (6 pages) |
20 July 1992 | Return made up to 09/04/92; no change of members (6 pages) |
15 July 1992 | Full accounts made up to 31 March 1991 (5 pages) |
15 July 1992 | Full accounts made up to 31 March 1991 (5 pages) |
25 April 1991 | Full accounts made up to 31 March 1990 (5 pages) |
25 April 1991 | Full accounts made up to 31 March 1990 (5 pages) |
22 April 1991 | Return made up to 09/04/91; full list of members (7 pages) |
22 April 1991 | Return made up to 09/04/91; full list of members (7 pages) |
10 April 1990 | Ad 03/04/90--------- £ si [email protected] £ ic 2/2 (4 pages) |
10 April 1990 | Ad 03/04/90--------- £ si [email protected] £ ic 2/2 (4 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
7 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
7 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | S-div 18/10/89 (1 page) |
2 November 1989 | Resolutions
|
2 November 1989 | S-div 18/10/89 (1 page) |
23 October 1989 | Registered office changed on 23/10/89 from: 100 fetter lane, london, EC4A 1DD (1 page) |
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|
23 October 1989 | Accounting reference date notified as 31/03 (1 page) |
23 October 1989 | Accounting reference date notified as 31/03 (1 page) |
23 October 1989 | Registered office changed on 23/10/89 from: 100 fetter lane london EC4A 1DD (1 page) |
26 September 1989 | Company name changed matahari 245 LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed matahari 245 LIMITED\certificate issued on 27/09/89 (2 pages) |
20 September 1989 | Resolutions
|
20 September 1989 | Resolutions
|
7 September 1989 | Incorporation (19 pages) |
7 September 1989 | Incorporation (19 pages) |