Runcorn
Cheshire
WA7 4QX
Secretary Name | Mrs Ann Elizabeth Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Kevin Charles Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Csols Limited The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Sam Robert Goddard |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(23 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Ann Cavanagh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bolton Road East New Ferry Wirral Merseyside CH62 4RU Wales |
Secretary Name | Mrs Ann Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 13 Bolton Road East New Ferry Wirral Merseyside CH62 4RU Wales |
Director Name | Andrew James Mayhew |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year after company formation) |
Appointment Duration | 8 months (resigned 17 October 2001) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21a Chenies Avenue Little Chalfont Buckinghamshire HP6 6PP |
Director Name | Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Abbey Lodge Park Road London NW8 7RL |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Axiomlab Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2004) |
Correspondence Address | City Wharf New Bailey Street Manchester M3 5ER |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.csols.com/wordpress/ |
---|---|
Telephone | 01928 513535 |
Telephone region | Runcorn |
Registered Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 6 other UK companies use this postal address |
125.8k at £0.03 | Joseph Cavanagh 2.62% Ordinary |
---|---|
5.5m at £0.03 | Phillip John Goddard 114.17% Ordinary |
24k at £0.03 | Mathieu Schoeber 0.50% Ordinary |
4.3k at £0.03 | Margaret Wright 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,398 |
Cash | £8,868 |
Current Liabilities | £245,156 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
5 August 2022 | Delivered on: 11 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 May 2017 | Delivered on: 17 May 2017 Persons entitled: The Department of Economic Development of the Isle of Man Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Nwf (Micro Loans) LP Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 4 September 2014 Persons entitled: Small Business Loans Limited Classification: A registered charge Outstanding |
15 February 2002 | Delivered on: 26 February 2002 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 October 2000 | Delivered on: 28 October 2000 Satisfied on: 8 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (14 pages) |
---|---|
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 January 2020 | Satisfaction of charge 039182270004 in full (1 page) |
19 September 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
26 February 2019 | Director's details changed for Dr Phillip John Goddard on 26 February 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
16 October 2018 | Satisfaction of charge 039182270003 in full (1 page) |
14 March 2018 | Notification of Phillip John Goddard as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr Phillip John Goddard on 26 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
17 May 2017 | Registration of charge 039182270005, created on 1 May 2017 (19 pages) |
17 May 2017 | Registration of charge 039182270005, created on 1 May 2017 (19 pages) |
2 May 2017 | Appointment of Kevin Charles Jones as a director on 25 April 2017 (2 pages) |
2 May 2017 | Appointment of Kevin Charles Jones as a director on 25 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 29 February 2016 (11 pages) |
16 September 2016 | Total exemption small company accounts made up to 29 February 2016 (11 pages) |
8 August 2016 | Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 8 August 2016 (1 page) |
5 August 2016 | Registered office address changed from The Heath Runcorn Cheshire WA7 4QX to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from The Heath Runcorn Cheshire WA7 4QX to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 August 2016 (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
29 April 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 April 2016 (2 pages) |
29 April 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 April 2016 (2 pages) |
8 April 2016 | Satisfaction of charge 2 in full (1 page) |
8 April 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 February 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 February 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 February 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 December 2014 | Registration of charge 039182270004, created on 18 December 2014 (34 pages) |
20 December 2014 | Registration of charge 039182270004, created on 18 December 2014 (34 pages) |
4 September 2014 | Registration of charge 039182270003, created on 20 August 2014 (38 pages) |
4 September 2014 | Registration of charge 039182270003, created on 20 August 2014 (38 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
15 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Secretary's details changed for Mrs Anne Elizbaeth Goddard on 2 March 2010 (1 page) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Secretary's details changed for Mrs Anne Elizbaeth Goddard on 2 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mrs Anne Elizbaeth Goddard on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Dr Phillip John Goddard on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Phillip John Goddard on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Phillip John Goddard on 2 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
22 April 2009 | Return made up to 03/02/09; full list of members (10 pages) |
22 April 2009 | Return made up to 03/02/09; full list of members (10 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
31 March 2008 | Return made up to 03/02/08; no change of members (7 pages) |
31 March 2008 | Return made up to 03/02/08; no change of members (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (13 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (13 pages) |
7 December 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
9 March 2006 | Return made up to 03/02/06; full list of members
|
9 March 2006 | Return made up to 03/02/06; full list of members
|
9 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
9 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
4 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Nc inc already adjusted 14/10/04 (1 page) |
23 November 2004 | Ad 14/10/04--------- £ si [email protected]=4202 £ ic 144240/148442 (2 pages) |
23 November 2004 | Ad 14/10/04--------- £ si [email protected]=4202 £ ic 144240/148442 (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Nc inc already adjusted 14/10/04 (1 page) |
4 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Re-registration of Memorandum and Articles (34 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Re-registration of Memorandum and Articles (34 pages) |
4 October 2004 | Application for reregistration from PLC to private (1 page) |
4 October 2004 | Application for reregistration from PLC to private (1 page) |
4 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
1 October 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 13 bolton road east new ferry wirral merseyside CH62 4RU (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 13 bolton road east new ferry wirral merseyside CH62 4RU (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 03/02/04; change of members
|
19 March 2004 | Return made up to 03/02/04; change of members
|
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
25 September 2003 | Group of companies' accounts made up to 28 February 2003 (26 pages) |
25 September 2003 | Group of companies' accounts made up to 28 February 2003 (26 pages) |
17 June 2003 | Nc inc already adjusted 27/02/03 (1 page) |
17 June 2003 | Nc inc already adjusted 27/02/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
13 April 2003 | Ad 27/02/03--------- £ si [email protected]=19444 £ ic 124796/144240 (4 pages) |
13 April 2003 | Ad 27/02/03--------- £ si [email protected]=19444 £ ic 124796/144240 (4 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 31/10/02 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 31/10/02 (1 page) |
24 March 2003 | Return made up to 03/02/03; full list of members
|
24 March 2003 | Return made up to 03/02/03; full list of members
|
1 March 2003 | S-div 30/10/02 (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | S-div 30/10/02 (1 page) |
1 March 2003 | Resolutions
|
25 February 2003 | Ad 29/11/02--------- £ si [email protected]=25565 £ ic 99231/124796 (2 pages) |
25 February 2003 | Ad 29/11/02--------- £ si [email protected]=5910 £ ic 93321/99231 (2 pages) |
25 February 2003 | Ad 29/11/02--------- £ si [email protected]=25565 £ ic 99231/124796 (2 pages) |
25 February 2003 | Ad 29/11/02--------- £ si [email protected]=5910 £ ic 93321/99231 (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
16 December 2002 | Group of companies' accounts made up to 28 February 2002 (28 pages) |
16 December 2002 | Group of companies' accounts made up to 28 February 2002 (28 pages) |
3 October 2002 | Return made up to 03/02/02; full list of members (9 pages) |
3 October 2002 | Return made up to 03/02/02; full list of members (9 pages) |
1 October 2002 | Nc inc already adjusted 09/08/02 (1 page) |
1 October 2002 | Nc inc already adjusted 09/08/02 (1 page) |
24 September 2002 | Resolutions
|
24 September 2002 | Memorandum and Articles of Association (30 pages) |
24 September 2002 | Memorandum and Articles of Association (30 pages) |
24 September 2002 | Resolutions
|
4 September 2002 | Ad 09/08/02--------- £ si 30983@1=30983 £ ic 24700/55683 (2 pages) |
4 September 2002 | Ad 09/08/02--------- £ si 30983@1=30983 £ ic 24700/55683 (2 pages) |
29 August 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
29 August 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | New director appointed (10 pages) |
2 February 2002 | New director appointed (10 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 28 February 2001 (15 pages) |
24 September 2001 | Full accounts made up to 28 February 2001 (15 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Ad 14/02/01--------- £ si 14338@1=14338 £ ic 10362/24700 (2 pages) |
6 March 2001 | Nc inc already adjusted 12/02/01 (1 page) |
6 March 2001 | Nc inc already adjusted 12/02/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Ad 14/02/01--------- £ si 14338@1=14338 £ ic 10362/24700 (2 pages) |
2 February 2001 | Nc inc already adjusted 19/01/01 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
2 February 2001 | Nc inc already adjusted 19/01/01 (1 page) |
10 January 2001 | Ad 15/11/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 January 2001 | Ad 01/12/00--------- £ si 360@1=360 £ ic 10002/10362 (2 pages) |
10 January 2001 | Ad 15/11/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 January 2001 | Ad 01/12/00--------- £ si 360@1=360 £ ic 10002/10362 (2 pages) |
28 October 2000 | Particulars of mortgage/charge (5 pages) |
28 October 2000 | Particulars of mortgage/charge (5 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (11 pages) |
3 February 2000 | Incorporation (11 pages) |