Frodsham
Cheshire
WA6 7GB
Director Name | Mr Guy Kidson Garfit |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 69 Fluin Lane Frodsham Cheshire WA6 7QT |
Director Name | Miss Caroline Constance Ashton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(13 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Keith John Bott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mrs Joanne Louise Ratcliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mrs Helen Marie Ingram |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Dermot Fitzmaurice |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage Chestnut Lane Frodsham Cheshire WA6 6XW |
Director Name | Mr David Ronald Hind |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft 2 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Secretary Name | Mr David Ronald Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heathercroft 2 Caldy Chase Drive Caldy Wirral Merseyside CH48 2LD Wales |
Director Name | Mr Lloyd Albert Armstrong |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 200 Highfield Road Bolton BL4 9RY |
Director Name | Mrs Sarah Lloyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2012) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL |
Secretary Name | Paul Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | 200 Highfield Road Bolton BL4 9RY |
Secretary Name | Mr Guy Kidson Garfit |
---|---|
Status | Resigned |
Appointed | 12 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | 69 Fluin Lane Frodsham Cheshire WA6 7QT |
Director Name | Mrs Jessie Elizabeth Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Trinity House Trinity Gardens Frodsham WA6 7GB |
Director Name | Mr Steven James Ratcliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halewood House Farm Hollow Lane Kingsley Frodsham WA6 8ET |
Director Name | Ms Jessica Owen |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Annes Road West Lytham St Annes Lancashire FY8 1SB |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2011) |
Correspondence Address | 75 Mosley Street Manchester Lancashire M2 3HR |
Secretary Name | Homestead Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2022) |
Correspondence Address | 29 St Annes Road West Lytham St Annes Lancshire FY8 1SB |
Registered Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £13 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
5 March 2024 | Registered office address changed from Trinity House Trinity Gardens Frodsham WA6 7GB England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 5 March 2024 (1 page) |
---|---|
29 February 2024 | Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to Trinity House Trinity Gardens Frodsham WA6 7GB on 29 February 2024 (1 page) |
10 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
19 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jessie Elizabeth Jones as a director on 29 November 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 14 April 2022 (1 page) |
1 April 2022 | Termination of appointment of Homestead Consultancy Services Limited as a secretary on 31 March 2022 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
9 April 2021 | Appointment of Mrs Helen Marie Ingram as a director on 9 April 2021 (2 pages) |
23 March 2021 | Termination of appointment of Jessica Owen as a director on 23 March 2021 (1 page) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
16 April 2020 | Director's details changed for Miss Caroline Constance Ashton on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mrs Joanne Louise Ratcliffe on 16 April 2020 (2 pages) |
9 March 2020 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
24 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Ms Jessica Owen as a director on 7 June 2019 (2 pages) |
21 March 2019 | Appointment of Mrs Joanne Louise Ratcliffe as a director on 8 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Steven James Ratcliffe as a director on 13 March 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
19 October 2017 | Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
10 July 2017 | Director's details changed for Mr Keith John Bott on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Keith John Bott on 10 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Keith John Bott as a director on 4 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Keith John Bott as a director on 4 July 2017 (2 pages) |
7 December 2016 | Registered office address changed from 69 Fluin Lane Frodsham Cheshire WA6 7QT England to 50 Wood Street Lytham St. Annes FY8 1QG on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 69 Fluin Lane Frodsham Cheshire WA6 7QT England to 50 Wood Street Lytham St. Annes FY8 1QG on 7 December 2016 (1 page) |
17 November 2016 | Appointment of Homestead Consultancy Services Limited as a secretary on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Guy Kidson Garfit as a secretary on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Guy Kidson Garfit as a secretary on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Homestead Consultancy Services Limited as a secretary on 17 November 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Appointment of Mr Steven James Ratcliffe as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mrs Jessie Elizabeth Jones as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Steven James Ratcliffe as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Miss Caroline Constance Ashton as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Mrs Jessie Elizabeth Jones as a director on 16 August 2016 (2 pages) |
18 August 2016 | Appointment of Miss Caroline Constance Ashton as a director on 16 August 2016 (2 pages) |
21 July 2016 | Second filing for the appointment of Lloyd Albert Armstrong as a director (6 pages) |
21 July 2016 | Second filing for the appointment of Lloyd Albert Armstrong as a director (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
12 July 2016 | Appointment of Mr Guy Kidson Garfit as a secretary on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Paul Reid as a secretary on 11 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Paul Reid as a secretary on 11 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Guy Kidson Garfit as a secretary on 12 July 2016 (2 pages) |
10 July 2016 | Registered office address changed from , 69 Fluin Lane 69 Fluin Lane, Frodsham, Cheshire, WA6 7QT, England to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page) |
10 July 2016 | Registered office address changed from , 69 Fluin Lane 69 Fluin Lane, Frodsham, Cheshire, WA6 7QT, England to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page) |
10 July 2016 | Registered office address changed from , 200 Highfield Road, Bolton, BL4 9RY to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page) |
10 July 2016 | Registered office address changed from , 200 Highfield Road, Bolton, BL4 9RY to 69 Fluin Lane Frodsham Cheshire WA6 7QT on 10 July 2016 (1 page) |
28 June 2016 | Administrative restoration application (3 pages) |
28 June 2016 | Appointment of Mr Guy Kidson Garfit as a director on 20 April 2016 (3 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 June 2016 | Appointment of Mr Guy Kidson Garfit as a director on 20 April 2016 (3 pages) |
28 June 2016 | Appointment of Lloyd Albert Armstrong as a director on 1 July 2015 (4 pages) |
28 June 2016 | Administrative restoration application (3 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 June 2016 | Appointment of Lloyd Albert Armstrong as a director on 1 July 2015
|
28 June 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 June 2016 | Annual return made up to 28 July 2014 (19 pages) |
28 June 2016 | Annual return made up to 28 July 2014 (19 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 June 2016 | Annual return made up to 28 July 2015 (19 pages) |
28 June 2016 | Annual return made up to 28 July 2015 (19 pages) |
28 June 2016 | Appointment of Lloyd Albert Armstrong as a director on 1 July 2015
|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Termination of appointment of Lloyd Armstrong as a director (2 pages) |
4 October 2013 | Termination of appointment of Lloyd Armstrong as a director (2 pages) |
3 August 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
3 August 2013 | Annual return made up to 28 July 2013 no member list (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2012 | Annual return made up to 28 July 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 28 July 2012 no member list (3 pages) |
21 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 February 2012 | Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of Paul Reid as a secretary (3 pages) |
1 February 2012 | Registered office address changed from Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of Paul Reid as a secretary (3 pages) |
16 January 2012 | Termination of appointment of Sarah Lloyd as a director (2 pages) |
16 January 2012 | Termination of appointment of Sarah Lloyd as a director (2 pages) |
7 December 2011 | Registered office address changed from 11 Trinity Gardens Frodsham Cheshire WA6 7GB United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from , 11 Trinity Gardens, Frodsham, Cheshire, WA6 7GB, United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from , 11 Trinity Gardens, Frodsham, Cheshire, WA6 7GB, United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 11 Trinity Gardens Frodsham Cheshire WA6 7GB United Kingdom on 7 December 2011 (2 pages) |
10 November 2011 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Annual return made up to 28 July 2011 (14 pages) |
10 November 2011 | Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from , C/O C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, M2 3HR, United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from , C/O C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, M2 3HR, United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from , C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, Lancs, M2 3HR, United Kingdom on 10 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 28 July 2011 (14 pages) |
10 November 2011 | Registered office address changed from , C/O Scanlans Property Management Llp, 75 Mosley Street, Manchester, Lancs, M2 3HR, United Kingdom on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester Lancs M2 3HR United Kingdom on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from , Suite 9a Jubilee House Altcar Road, Formby, Liverpool, L37 8DL on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Suite 9a Jubilee House Altcar Road Formby Liverpool L37 8DL on 10 November 2011 (1 page) |
10 November 2011 | Termination of appointment of Scanlans Property Management Llp as a secretary (2 pages) |
10 November 2011 | Termination of appointment of Scanlans Property Management Llp as a secretary (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2011 | Registered office address changed from , C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 28 July 2010 no member list (3 pages) |
19 January 2011 | Secretary's details changed for Stevens Scanlan Llp on 27 July 2010 (2 pages) |
19 January 2011 | Registered office address changed from , C/O Stevens Scanlan, 73 Mosley Street, Manchester, M2 3JN on 19 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Stevens Scanlan Llp on 27 July 2010 (2 pages) |
19 January 2011 | Annual return made up to 28 July 2010 no member list (3 pages) |
19 January 2011 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 19 January 2011 (1 page) |
23 November 2009 | Termination of appointment of Steven Ratcliffe as a director (1 page) |
23 November 2009 | Termination of appointment of Steven Ratcliffe as a director (1 page) |
20 November 2009 | Appointment of Mrs Sarah Lloyd as a director (2 pages) |
20 November 2009 | Appointment of Mr Lloyd Albert Armstrong as a director (2 pages) |
20 November 2009 | Appointment of Mr Lloyd Albert Armstrong as a director (2 pages) |
20 November 2009 | Appointment of Mrs Sarah Lloyd as a director (2 pages) |
6 August 2009 | Annual return made up to 28/07/09 (2 pages) |
6 August 2009 | Annual return made up to 28/07/09 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 August 2008 | Annual return made up to 28/07/08 (2 pages) |
22 August 2008 | Annual return made up to 28/07/08 (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
26 November 2007 | Annual return made up to 28/07/07 (4 pages) |
26 November 2007 | Annual return made up to 28/07/07 (4 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: exchange house, main street, frodsham, cheshire WA6 7DF (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: exchange house main street frodsham cheshire WA6 7DF (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned;director resigned (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Annual return made up to 28/07/06 (4 pages) |
9 August 2006 | Annual return made up to 28/07/06 (4 pages) |
18 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 August 2005 | Annual return made up to 28/07/05
|
5 August 2005 | Annual return made up to 28/07/05
|
14 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 August 2004 | Annual return made up to 28/07/04 (4 pages) |
3 August 2004 | Annual return made up to 28/07/04 (4 pages) |
15 August 2003 | Incorporation (21 pages) |
15 August 2003 | Incorporation (21 pages) |