Company NameProject One Consulting Limited
Company StatusActive
Company Number03640772
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Ernest Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr James O'Sullivan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(19 years after company formation)
Appointment Duration6 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Secretary NameMs Emma-Jayne Enright
StatusCurrent
Appointed12 December 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMs Emma-Jayne Enright
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr John Robert Howarth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
Director NameMr Philip Richard Barnes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House
Parkway
Holmes Chapel
Cheshire
CW4 7BA
Director NameMr Ian Hellens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Secretary NameRozanne Margaret Barnes
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Brereton Park Brereton
Sandbach
Cheshire
CW11 1RY
Secretary NameMs Sandra Dawn Wells
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr George Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Parkway
Holmes Chapel
Cheshire
CW4 7BA
Director NameMrs Janet Marjorie Hellens
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Secretary NameMrs Janet Marjorie Hellens
StatusResigned
Appointed01 April 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2016)
RoleCompany Director
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr Neil Alexander Finnie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2018)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr Peter Simon Fennell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr Terence Peter Holland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr Timothy John Newman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Secretary NameMr Robert Loveday
StatusResigned
Appointed26 January 2018(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2018)
RoleCompany Director
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitewww.projectoneconsulting.co.uk
Telephone01477 544462
Telephone regionHolmes Chapel

Location

Registered AddressFirst Floor, Building 2, Campion Park London Road
Holmes Chapel
Crewe
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£21,466,676
Gross Profit£8,221,275
Net Worth£3,517,918
Cash£1,559,336
Current Liabilities£5,722,556

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

18 June 2019Delivered on: 25 June 2019
Persons entitled: National Wesminster Bank PLC

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 9 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 9 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 7 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 February 2010Delivered on: 26 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 November 1998Delivered on: 5 November 1998
Satisfied on: 16 April 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2023Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 (2 pages)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (27 pages)
1 February 2023Appointment of Mr John Robert Howarth as a director on 17 January 2023 (2 pages)
4 January 2023Registered office address changed from The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (25 pages)
15 July 2022Termination of appointment of Terence Peter Holland as a director on 4 July 2022 (1 page)
3 February 2022Change of details for Gulltech Ltd as a person with significant control on 3 February 2022 (2 pages)
27 January 2022Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 (2 pages)
23 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (24 pages)
16 April 2021Termination of appointment of Timothy John Newman as a director on 13 April 2021 (1 page)
11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (24 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Register inspection address has been changed to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ (1 page)
8 July 2019Full accounts made up to 31 December 2018 (28 pages)
25 June 2019Registration of charge 036407720006, created on 18 June 2019 (8 pages)
28 January 2019Termination of appointment of Robert Loveday as a secretary on 12 December 2018 (1 page)
28 January 2019Appointment of Ms Emma-Jayne Enright as a secretary on 12 December 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (27 pages)
8 February 2018Appointment of Mr Robert Loveday as a secretary on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of Neil Alexander Finnie as a director on 26 January 2018 (1 page)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Director's details changed for Mr Terence Peter Holland on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Timothy John Newman as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr James O'sullivan as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Timothy John Newman as a director on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Paul Ernest Clark on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Neil Alexander Finnie on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr James O'sullivan as a director on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Neil Alexander Finnie on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Paul Ernest Clark on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Terence Peter Holland on 6 October 2017 (2 pages)
9 August 2017Registration of charge 036407720004, created on 3 August 2017 (5 pages)
9 August 2017Registration of charge 036407720005, created on 3 August 2017 (5 pages)
9 August 2017Registration of charge 036407720004, created on 3 August 2017 (5 pages)
9 August 2017Registration of charge 036407720005, created on 3 August 2017 (5 pages)
7 August 2017Registration of charge 036407720003, created on 3 August 2017 (5 pages)
26 July 2017Full accounts made up to 31 December 2016 (23 pages)
26 July 2017Full accounts made up to 31 December 2016 (23 pages)
8 December 2016Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page)
8 December 2016Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page)
8 December 2016Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page)
8 December 2016Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (23 pages)
18 September 2016Full accounts made up to 31 December 2015 (23 pages)
11 November 2015Register inspection address has been changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU England to Steam Mill Steam Mill Street Chester CH3 5AN (1 page)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 410
(6 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 410
(6 pages)
11 November 2015Register inspection address has been changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU England to Steam Mill Steam Mill Street Chester CH3 5AN (1 page)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
29 April 2015Termination of appointment of Peter Simon Fennell as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Peter Simon Fennell as a director on 27 April 2015 (1 page)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 410
(7 pages)
11 November 2014Register(s) moved to registered office address The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ (1 page)
11 November 2014Register(s) moved to registered office address The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ (1 page)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 410
(7 pages)
2 September 2014Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (17 pages)
3 June 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 410
(6 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 410
(6 pages)
25 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
25 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 May 2013Appointment of Mr Terence Peter Holland as a director (2 pages)
2 May 2013Appointment of Mr Terence Peter Holland as a director (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 May 2012Appointment of Mr Peter Simon Fennell as a director (2 pages)
4 May 2012Appointment of Mr Peter Simon Fennell as a director (2 pages)
4 May 2012Termination of appointment of Janet Hellens as a director (1 page)
4 May 2012Appointment of Mr Neil Alexander Finnie as a director (2 pages)
4 May 2012Appointment of Mr Neil Alexander Finnie as a director (2 pages)
4 May 2012Termination of appointment of Janet Hellens as a director (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Ian Hellens on 2 April 2011 (2 pages)
10 October 2011Director's details changed for Ian Hellens on 2 April 2011 (2 pages)
10 October 2011Director's details changed for Ian Hellens on 2 April 2011 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Appointment of Mrs Janet Marjorie Hellens as a secretary (1 page)
5 April 2011Appointment of Mrs Janet Marjorie Hellens as a secretary (1 page)
4 April 2011Termination of appointment of Sandra Wells as a secretary (1 page)
4 April 2011Termination of appointment of Sandra Wells as a secretary (1 page)
30 March 2011Registered office address changed from , Church House, Parkway, Holmes Chapel, Cheshire, CW4 7BA on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Church House Parkway Holmes Chapel Cheshire CW4 7BA on 30 March 2011 (1 page)
30 March 2011Registered office address changed from , Church House, Parkway, Holmes Chapel, Cheshire, CW4 7BA on 30 March 2011 (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 410
(4 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 410
(4 pages)
12 April 2010Purchase of own shares. (3 pages)
31 March 2010Resolutions
  • RES13 ‐ Company business 04/03/2010
(2 pages)
31 March 2010Resolutions
  • RES13 ‐ Company business 04/03/2010
(2 pages)
31 March 2010Resolutions
  • RES13 ‐ Company business 04/03/2010
(2 pages)
31 March 2010Resolutions
  • RES13 ‐ Company business 04/03/2010
(2 pages)
23 March 2010Termination of appointment of Philip Barnes as a director (1 page)
23 March 2010Termination of appointment of Philip Barnes as a director (1 page)
23 March 2010Appointment of Ms Janet Marjorie Hellens as a director (2 pages)
23 March 2010Appointment of Ms Janet Marjorie Hellens as a director (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Termination of appointment of George Pater as a director (1 page)
15 January 2010Termination of appointment of George Pater as a director (1 page)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Ms Sandra Dawn Wells on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Ms Sandra Dawn Wells on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Ms Sandra Dawn Wells on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr. George Stephan Pater on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. George Stephan Pater on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. George Stephan Pater on 8 October 2009 (2 pages)
6 October 2009Director's details changed for Mr. George Stephan Pater on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Hellens on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr. George Stephan Pater on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Hellens on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr. George Stephan Pater on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Hellens on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Philip Richard Barnes on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Philip Richard Barnes on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Philip Richard Barnes on 5 October 2009 (2 pages)
21 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
21 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
28 November 2008Director appointed mr. George stephan pater (1 page)
28 November 2008Director appointed mr. George stephan pater (1 page)
29 October 2008Director's change of particulars / ian hellens / 28/09/2008 (1 page)
29 October 2008Director's change of particulars / philip barnes / 28/09/2008 (1 page)
29 October 2008Director's change of particulars / ian hellens / 28/09/2008 (1 page)
29 October 2008Director's change of particulars / philip barnes / 28/09/2008 (1 page)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
30 June 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
30 June 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
12 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
8 March 2007Registered office changed on 08/03/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
8 March 2007Registered office changed on 08/03/07 from: windsor house, 6 windsor way, knutsford, cheshire WA16 6JB (1 page)
30 October 2006Return made up to 30/09/06; full list of members (4 pages)
30 October 2006Return made up to 30/09/06; full list of members (4 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
5 July 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
5 July 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 July 2005Memorandum and Articles of Association (11 pages)
12 July 2005Memorandum and Articles of Association (11 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2005Nc inc already adjusted 09/06/05 (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2005Nc inc already adjusted 09/06/05 (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
16 June 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2004Return made up to 30/09/04; full list of members (6 pages)
25 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
23 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Ad 20/10/00--------- £ si [email protected]=20 £ ic 820/840 (2 pages)
27 April 2001Ad 20/10/00--------- £ si [email protected]=20 £ ic 820/840 (2 pages)
24 November 2000Nc inc already adjusted 20/10/00 (1 page)
24 November 2000Ad 20/10/00--------- £ si [email protected]=20 £ ic 800/820 (2 pages)
24 November 2000Memorandum and Articles of Association (10 pages)
24 November 2000Nc inc already adjusted 20/10/00 (1 page)
24 November 2000Ad 20/10/00--------- £ si [email protected]=20 £ ic 800/820 (2 pages)
24 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 2000Memorandum and Articles of Association (10 pages)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
13 October 2000Return made up to 30/09/00; full list of members (5 pages)
13 October 2000Return made up to 30/09/00; full list of members (5 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 1999Return made up to 30/09/99; full list of members (5 pages)
19 October 1999Return made up to 30/09/99; full list of members (5 pages)
16 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 November 1998Ad 12/10/98--------- £ si [email protected]=799 £ ic 2/801 (2 pages)
9 November 1998Ad 12/10/98--------- £ si [email protected]=799 £ ic 2/801 (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Location - directors interests register: non legible (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Location of register of members (non legible) (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Location of register of members (non legible) (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Location - directors interests register: non legible (1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (17 pages)
30 September 1998Incorporation (17 pages)