Greenalls Avenue
Warrington
WA4 6HL
Director Name | Assura Cs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 16 March 2021) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Iain Andrew Garfield |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Wheatsheaf Drive Bishop's Cleeve Cheltenham Gloucestershire GL52 7YS Wales |
Secretary Name | Kim Michael Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Saint Georges Road Cheltenham Gloucestershire GL50 3DU Wales |
Director Name | Mr David Ernest Beacom |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2006) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | West Ridge Manton Down Road Marlborough Wiltshire SN8 1RP |
Director Name | Richard James Howard Bretherton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cullabine Farm Dumbleton Worcestershire WR11 7TJ |
Director Name | Silas Brian Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2006) |
Role | Business Manager |
Correspondence Address | Orchard House The Glebe Hildersley Ross On Wye Herefordshire HR9 5BL Wales |
Director Name | Dr Phillip Donald Fielding |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Beechmount House Birdlip Gloucester Gloucestershire GL4 8JH Wales |
Director Name | Dr Robert Charles Frederick Heyworth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marsh House Walker Barn Rainon Macclesfield Cheshire SK11 0AA |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Bulkeley Cheshire SY14 8AZ Wales |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Mayfield Road Timperley Altrincham Cheshire WA15 7TB |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Ms Carolyn Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Spencer Adrian Kenyon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2006) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Website | bpe.co.uk |
---|
Registered Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1 at £1 | Pci Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £211,576 |
Net Worth | £751 |
Current Liabilities | £27,035 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 2008 | Delivered on: 23 August 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease relating to f/h land on the west side of sunderland street macclesfield t/no CH17044 see image for full details. Outstanding |
---|---|
28 May 2004 | Delivered on: 10 June 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property on the west side of sunderland street macclesfield t/n CH417044 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (1 page) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
2 October 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
30 September 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
24 January 2018 | Satisfaction of charge 2 in full (4 pages) |
24 January 2018 | Satisfaction of charge 1 in full (4 pages) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
30 October 2017 | Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 September 2016 | Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages) |
21 January 2016 | Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages) |
15 December 2015 | Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
7 September 2015 | Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Orla Ball as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Orla Ball as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Orla Ball as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
28 March 2013 | Statement by directors (1 page) |
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital on 28 March 2013
|
28 March 2013 | Solvency statement dated 22/03/13 (1 page) |
28 March 2013 | Statement by directors (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
3 April 2012 | Termination of appointment of Nigel Rawlings as a director (1 page) |
27 February 2012 | Auditor's resignation (1 page) |
27 February 2012 | Auditor's resignation (1 page) |
16 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
1 April 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
11 December 2008 | Appointment terminated director richard burrell (1 page) |
11 December 2008 | Director appointed andrew simon darke (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated secretary nigel rawlings (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Director appointed andrew simon darke (3 pages) |
11 December 2008 | Appointment terminated director richard burrell (1 page) |
11 December 2008 | Appointment terminated secretary nigel rawlings (1 page) |
1 November 2008 | Return made up to 04/10/08; full list of members (7 pages) |
1 November 2008 | Return made up to 04/10/08; full list of members (7 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
14 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
14 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
26 March 2008 | Secretary appointed greg mcmahon (2 pages) |
26 March 2008 | Secretary appointed greg mcmahon (2 pages) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 30 April 2006 (13 pages) |
3 November 2007 | Full accounts made up to 30 April 2006 (13 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
14 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 December 2006 | Return made up to 04/10/06; full list of members (5 pages) |
5 December 2006 | Return made up to 04/10/06; full list of members (5 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: c/o bpe solicitors first floor st james's house st james's square cheltenham gloucestershire GL50 3PR (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: c/o bpe solicitors first floor st james's house st james's square cheltenham gloucestershire GL50 3PR (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (11 pages) |
12 October 2005 | Return made up to 04/10/05; full list of members (11 pages) |
20 July 2005 | Amended accounts made up to 30 April 2004 (7 pages) |
20 July 2005 | Amended accounts made up to 30 April 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (12 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (12 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Ad 28/05/04--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages) |
11 June 2004 | £ nc 100/5000 28/05/04 (1 page) |
11 June 2004 | Ad 28/05/04--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | £ nc 100/5000 28/05/04 (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
24 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Company name changed bcomp 180 LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed bcomp 180 LIMITED\certificate issued on 19/12/02 (2 pages) |
4 October 2002 | Incorporation (19 pages) |
4 October 2002 | Incorporation (19 pages) |