Primrose Street
London
EC2A 2HS
Director Name | Mrs Anne Elizabeth Rodriguez |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 The Drive Mardley Heath Welwyn Hertfordshire AL6 0TW |
Director Name | Rebecca Ann Bush |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blackberry Close Clanfield Waterlooville Hampshire PO8 0PU |
Director Name | Shona Ann Harvie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Andrew Chambers |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Pensions Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Energy House Hazelwick Avenue Crawley West Sussex RH10 1EX |
Director Name | Ms Wenjia Song |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Mr Stephen John Balmont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Ms Laura Casserly |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Mr Andrew Bruce Blakemore Mansell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Mr Mark Stuart Sinclair Hedges |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Mr Michael Chi Cuong Do |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Secretary Name | Mr Stephen John Balmont |
---|---|
Status | Current |
Appointed | 24 November 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Ms Rachel Elizabeth Scutt |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(25 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Director Name | Naomi Helen Brewer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 1998) |
Role | Solicitor |
Correspondence Address | 23 Harvard Court Honeybourne Road London NW6 1HJ |
Secretary Name | Ian Thompson Gault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1998) |
Role | Solicitor |
Correspondence Address | 100 Hayes Road Bromley Kent BR2 9AB |
Director Name | Mr Nigel Guy Barton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 280 Fir Tree Road Epsom Surrey KT17 3NN |
Director Name | Terence John Beale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1999) |
Role | Director Merchant Bank |
Correspondence Address | 78 The Broadway Thorpe Bay Essex SS1 3HH |
Director Name | John Richard Bloxsome |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 November 2007) |
Role | Trust Executive |
Correspondence Address | The Doodleoak Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7BX |
Director Name | Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Acorns 56 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Mr John Philip Daborn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Trotton Petersfield Hampshire GU31 5EL |
Director Name | Mr Gerard Patrick Degaute |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Meadowbank Hitchin Hertfordshire SG4 0HY |
Director Name | Bruce Gordon-Picking |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Secretary Name | Robert Ian Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Montagu Gardens Wallington Surrey SM6 8EP |
Director Name | Mr Jeffrey Highfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 23 years (resigned 24 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Barnfield Road London W5 1QU |
Director Name | Wendy Margaret Beaver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2002) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nimrod Close St Albans Hertfordshire AL4 9XY |
Director Name | Peter John Barron Dickinson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 43 Shortheath Road Farnham Surrey GU9 8SH |
Director Name | Michael Anthony Cattell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 November 2007) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Whitegates Salisbury Road Horsham W Sussex RH13 0AL |
Director Name | Alex Bertolotti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2006) |
Role | Accountant |
Correspondence Address | 1 Wensley Close Friern Barnet London N11 3GU |
Director Name | Mr Philip Butlin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Montagu Gardens Wallington Surrey SM6 8EP |
Secretary Name | Mr David James Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 187 Rednal Road Birmingham West Midlands B38 8EA |
Director Name | Michael Richard Hammer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 November 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Apt 62 21 Sheldon Square London W2 6DS |
Director Name | Zanir Fazal |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20 Upper Tooting Park London SW17 7SR |
Director Name | Mr Malcolm John Gardiner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2009) |
Role | Finance Director |
Correspondence Address | 2 Peacock Way Bretton Peterborough Cambridgeshire PE3 9AA |
Secretary Name | Jeffrey Highfield |
---|---|
Status | Resigned |
Appointed | 22 February 2021(23 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.prag.org.uk/ |
---|
Registered Address | C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,002 |
Cash | £51,661 |
Current Liabilities | £24,014 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
3 July 2023 | Termination of appointment of Anne Elizabeth Rodriguez as a director on 20 June 2023 (1 page) |
---|---|
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
24 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Gerard Willem Weide as a director on 3 May 2022 (1 page) |
4 May 2022 | Appointment of Ms Rachel Elizabeth Scutt as a director on 3 May 2022 (2 pages) |
2 March 2022 | Appointment of Mr Stephen John Balmont as a secretary on 24 November 2021 (2 pages) |
2 March 2022 | Termination of appointment of Jeffrey Highfield as a secretary on 24 November 2021 (1 page) |
2 March 2022 | Termination of appointment of Jeffrey Highfield as a director on 24 November 2021 (1 page) |
2 March 2022 | Termination of appointment of Michael Richard Hammer as a director on 24 November 2021 (1 page) |
30 January 2022 | Micro company accounts made up to 30 June 2021 (10 pages) |
23 April 2021 | Director's details changed for Mr Gerard Willem Weide on 30 September 2017 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
9 April 2021 | Appointment of Mr Michael Chi Cuong Do as a director on 9 April 2021 (2 pages) |
23 March 2021 | Appointment of Jeffrey Highfield as a secretary on 22 February 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
4 March 2021 | Appointment of Mr Mark Stuart Sinclair Hedges as a director on 2 March 2021 (2 pages) |
27 February 2021 | Appointment of Mr Andrew Bruce Blakemore Mansell as a director on 25 February 2021 (2 pages) |
31 July 2020 | Termination of appointment of John Michael Young as a director on 31 July 2020 (1 page) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
22 November 2019 | Termination of appointment of Josephine Patricia Maguire as a director on 20 November 2019 (1 page) |
22 November 2019 | Appointment of Ms Laura Casserly as a director on 20 November 2019 (2 pages) |
3 July 2019 | Appointment of Mr Stephen John Balmont as a director on 2 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Robert John Hymas as a director on 2 July 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 December 2017 | Termination of appointment of Bruce Gordon-Picking as a director on 23 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Bruce Gordon-Picking as a director on 23 November 2017 (1 page) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Registered office address changed from C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB England to C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB England to C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
14 December 2016 | Appointment of Ms Wenjia Song as a director on 13 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Zanir Fazal as a director on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Ms Wenjia Song as a director on 13 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Zanir Fazal as a director on 13 December 2016 (1 page) |
26 April 2016 | Annual return made up to 23 April 2016 no member list (14 pages) |
26 April 2016 | Annual return made up to 23 April 2016 no member list (14 pages) |
18 December 2015 | Registered office address changed from 187 Rednal Road Kings Norton Birmingham B38 8EA to C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 187 Rednal Road Kings Norton Birmingham B38 8EA to C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 18 December 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2015 | Annual return made up to 23 April 2015 no member list (14 pages) |
27 April 2015 | Annual return made up to 23 April 2015 no member list (14 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 September 2014 | Appointment of Mr Gerard Willem Weide as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Gerard Willem Weide as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Gerard Willem Weide as a director on 3 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Debra Jayne Tullett as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Debra Jayne Tullett as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Debra Jayne Tullett as a director on 3 September 2014 (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (14 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (14 pages) |
31 December 2013 | Appointment of Mr Andrew Chambers as a director (2 pages) |
31 December 2013 | Director's details changed for Robert John Hymas on 20 November 2013 (2 pages) |
31 December 2013 | Appointment of Mr Andrew Chambers as a director (2 pages) |
31 December 2013 | Director's details changed for Robert John Hymas on 20 November 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Termination of appointment of David Slade as a director (1 page) |
18 December 2013 | Termination of appointment of David Slade as a secretary (1 page) |
18 December 2013 | Termination of appointment of David Slade as a secretary (1 page) |
18 December 2013 | Termination of appointment of Philip Kenley as a director (1 page) |
18 December 2013 | Termination of appointment of Philip Kenley as a director (1 page) |
18 December 2013 | Termination of appointment of David Slade as a director (1 page) |
29 April 2013 | Annual return made up to 23 April 2013 no member list (16 pages) |
29 April 2013 | Annual return made up to 23 April 2013 no member list (16 pages) |
12 April 2013 | Appointment of Shona Harvie as a director (2 pages) |
12 April 2013 | Appointment of Shona Harvie as a director (2 pages) |
17 January 2013 | Appointment of Mrs Josephine Maguire as a director (2 pages) |
17 January 2013 | Appointment of Mrs Josephine Maguire as a director (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 May 2012 | Annual return made up to 23 April 2012 no member list (14 pages) |
14 May 2012 | Annual return made up to 23 April 2012 no member list (14 pages) |
25 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
25 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
24 April 2012 | Registered office address changed from 4 Brindley Place Birmingham B1 2HZ on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 4 Brindley Place Birmingham B1 2HZ on 24 April 2012 (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (14 pages) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (14 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
30 April 2010 | Annual return made up to 23 April 2010 no member list (8 pages) |
30 April 2010 | Annual return made up to 23 April 2010 no member list (8 pages) |
30 April 2010 | Director's details changed for Robert John Hymas on 23 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Robert John Hymas on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John Michael Young on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Zanir Fazal on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Highfield on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jeffrey Highfield on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Debra Jayne Tullett on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rebecca Ann Bush on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne Elizabeth Rodriguez on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Debra Jayne Tullett on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne Elizabeth Rodriguez on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Richard Hammer on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Philip James Kenley on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David James Slade on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Philip James Kenley on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Richard Hammer on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David James Slade on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rebecca Ann Bush on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Zanir Fazal on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John Michael Young on 23 April 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
18 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
3 November 2009 | Termination of appointment of Terence Raby as a director (1 page) |
3 November 2009 | Termination of appointment of Jeremy Neudegg as a director (1 page) |
3 November 2009 | Termination of appointment of Terence Raby as a director (1 page) |
3 November 2009 | Termination of appointment of Jeremy Neudegg as a director (1 page) |
3 July 2009 | Auditor's resignation (1 page) |
3 July 2009 | Auditor's resignation (1 page) |
3 June 2009 | Director's change of particulars / rebecca bish / 03/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / rebecca bish / 03/06/2009 (1 page) |
3 June 2009 | Annual return made up to 23/04/09 (6 pages) |
3 June 2009 | Annual return made up to 23/04/09 (6 pages) |
3 June 2009 | Appointment terminated director malcom gardiner (1 page) |
3 June 2009 | Appointment terminated director malcom gardiner (1 page) |
26 February 2009 | Auditor's resignation (1 page) |
26 February 2009 | Auditor's resignation (1 page) |
26 January 2009 | Director appointed mr jeremy paul neudegg (1 page) |
26 January 2009 | Director appointed mr jeremy paul neudegg (1 page) |
13 January 2009 | Appointment terminated director matthew lees (1 page) |
13 January 2009 | Appointment terminated director matthew lees (1 page) |
4 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
19 May 2008 | Appointment terminated director peter dickinson (1 page) |
19 May 2008 | Appointment terminated director john bloxsome (1 page) |
19 May 2008 | Appointment terminated director michael cattell (1 page) |
19 May 2008 | Appointment terminated director peter dickinson (1 page) |
19 May 2008 | Annual return made up to 23/04/08 (7 pages) |
19 May 2008 | Appointment terminated director nigel barton (1 page) |
19 May 2008 | Appointment terminated director john bloxsome (1 page) |
19 May 2008 | Appointment terminated director nigel barton (1 page) |
19 May 2008 | Appointment terminated director michael cattell (1 page) |
19 May 2008 | Annual return made up to 23/04/08 (7 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
30 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
30 November 2007 | New director appointed (1 page) |
23 April 2007 | Annual return made up to 23/04/07 (4 pages) |
23 April 2007 | Annual return made up to 23/04/07 (4 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
26 June 2006 | Annual return made up to 23/04/06 (4 pages) |
26 June 2006 | Annual return made up to 23/04/06 (4 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
1 September 2005 | Annual return made up to 23/04/05
|
1 September 2005 | Annual return made up to 23/04/05
|
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
7 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
27 April 2004 | Annual return made up to 23/04/04
|
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Annual return made up to 23/04/04
|
26 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
11 July 2003 | Annual return made up to 23/04/03 (10 pages) |
11 July 2003 | Annual return made up to 23/04/03 (10 pages) |
27 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
27 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Secretary resigned;director resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: colmore gate 2 colmore row birmingham B3 2BN (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Secretary resigned;director resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: colmore gate 2 colmore row birmingham B3 2BN (1 page) |
26 January 2003 | Director resigned (1 page) |
30 April 2002 | Annual return made up to 23/04/02 (11 pages) |
30 April 2002 | Annual return made up to 23/04/02 (11 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
3 May 2001 | Annual return made up to 23/04/01 (8 pages) |
3 May 2001 | Annual return made up to 23/04/01 (8 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
20 June 2000 | Annual return made up to 23/04/00 (8 pages) |
20 June 2000 | Annual return made up to 23/04/00 (8 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
27 May 1999 | Annual return made up to 23/04/99
|
27 May 1999 | Annual return made up to 23/04/99
|
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 May 1998 | Annual return made up to 23/04/98 (10 pages) |
18 May 1998 | Annual return made up to 23/04/98 (10 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
13 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
28 November 1997 | Company name changed supportsafe LIMITED\certificate issued on 01/12/97 (3 pages) |
28 November 1997 | Company name changed supportsafe LIMITED\certificate issued on 01/12/97 (3 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 1 michell lane bristol BS1 6BU (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 1 michell lane bristol BS1 6BU (1 page) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
23 April 1997 | Incorporation (11 pages) |
23 April 1997 | Incorporation (11 pages) |