Little Heath
Hertfordshire
EN6 1JF
Director Name | Mr Philip Oliver Wrigley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Blenheim Hill Harwell Oxfordshire OX11 0DS |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Helen Johnson Dickson Ross |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2004) |
Role | Admin Associate |
Correspondence Address | 24 Anderson Avenue Newtongrange Dalkeith Midlothian EH22 4BG Scotland |
Director Name | Andrewina Nelson Hay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2005) |
Role | Admin Associate |
Correspondence Address | 16 Gauldry Avenue Glasgow G52 3DL Scotland |
Secretary Name | Miss Margaret Mary Hannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Claxton Grove London W6 8HD |
Director Name | Martin Stacey Whitehead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Rosebay Willowbrook Wendover Buckinghamshire HP22 6AY |
Director Name | Paula Winship |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Administration Manager |
Correspondence Address | 18 Flixton Houghton Le Spring Tyne & Wear DH4 5FD |
Director Name | William Marshall Benson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 October 2009) |
Role | Auditor |
Correspondence Address | 157 Palmerston Road Woodston Peterborough Cambridgeshire PE2 9DE |
Director Name | Mr Roger Michael Harte |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 2011) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 1 Fourth Avenue Teignmouth Devon TQ14 9DS |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Ms Siobhan Forey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2015) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Jason Paul Hyde |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2016) |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | 106 Charlton Mead Drive Brentry Bristol BS10 6LJ |
Director Name | Mr Dominic Joseph Andrew Chappell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marylebone House 129-137 Marylebone Road London N1 5QD |
Director Name | Mr Lennart David Henningson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Marylebone House 129-137 Marylebone Road London N1 5QD |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | bhs.co.uk |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bhs LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 August 2016 (2 pages) |
31 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 August 2016 (2 pages) |
31 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
20 April 2016 | Termination of appointment of Margaret Mary Hannell as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Margaret Mary Hannell as a secretary on 15 April 2016 (1 page) |
9 March 2016 | Termination of appointment of Jason Paul Hyde as a director on 24 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Jason Paul Hyde as a director on 24 February 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 30 August 2014 (6 pages) |
3 June 2015 | Accounts made up to 30 August 2014 (6 pages) |
3 June 2015 | Accounts made up to 30 August 2014 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 May 2015 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 15 May 2015 (1 page) |
20 April 2015 | Termination of appointment of Lennart David Henningson as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Lennart David Henningson as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Lennart David Henningson as a director on 2 April 2015 (2 pages) |
31 March 2015 | Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Siobhan Forey as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Siobhan Forey as a director on 11 March 2015 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (7 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (7 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (7 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (3 pages) |
28 May 2013 | Accounts made up to 25 August 2012 (3 pages) |
28 May 2013 | Accounts made up to 25 August 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Accounts made up to 27 August 2011 (3 pages) |
30 May 2012 | Accounts made up to 27 August 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (3 pages) |
29 March 2012 | Appointment of Jason Paul Hyde as a director on 19 March 2012 (2 pages) |
29 March 2012 | Appointment of Jason Paul Hyde as a director on 19 March 2012 (2 pages) |
29 March 2012 | Appointment of Jason Paul Hyde as a director (2 pages) |
21 March 2012 | Termination of appointment of Roger Michael Harte as a director on 25 November 2011 (1 page) |
21 March 2012 | Termination of appointment of Roger Michael Harte as a director on 25 November 2011 (1 page) |
21 March 2012 | Termination of appointment of Roger Harte as a director (1 page) |
6 January 2012 | Appointment of Mr Richard Dedombal as a director on 1 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Mark Anthony Healey as a director on 31 December 2011 (1 page) |
6 January 2012 | Appointment of Mr Richard Dedombal as a director on 1 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Mark Anthony Healey as a director on 31 December 2011 (1 page) |
6 January 2012 | Termination of appointment of Mark Healey as a director (1 page) |
6 January 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
6 January 2012 | Appointment of Mr Richard Dedombal as a director on 1 January 2012 (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
9 December 2010 | Accounts made up to 28 August 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 28 August 2010 (3 pages) |
9 December 2010 | Accounts made up to 28 August 2010 (3 pages) |
1 September 2010 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 1 September 2010 (1 page) |
20 May 2010 | Accounts made up to 29 August 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 29 August 2009 (6 pages) |
20 May 2010 | Accounts made up to 29 August 2009 (6 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Termination of appointment of Ian Allkins as a director (1 page) |
31 March 2010 | Termination of appointment of Ian Allkins as a director (1 page) |
26 March 2010 | Termination of appointment of Ian Allkins as a director (1 page) |
26 March 2010 | Termination of appointment of Ian Allkins as a director (1 page) |
26 March 2010 | Appointment of Mr Ian Mark Allkins as a director (2 pages) |
26 March 2010 | Appointment of Mr Ian Mark Allkins as a director (2 pages) |
25 November 2009 | Appointment of Philip John Kitchen as a director (2 pages) |
25 November 2009 | Appointment of Philip John Kitchen as a director (2 pages) |
20 November 2009 | Appointment of Siobhan Forey as a director (3 pages) |
20 November 2009 | Appointment of Siobhan Forey as a director (3 pages) |
12 November 2009 | Appointment of Mark Anthony Healey as a director (3 pages) |
12 November 2009 | Appointment of Mark Anthony Healey as a director (3 pages) |
5 November 2009 | Termination of appointment of William Benson as a director (2 pages) |
5 November 2009 | Termination of appointment of William Benson as a director (2 pages) |
22 October 2009 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 22 October 2009 (1 page) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
13 August 2009 | Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 January 2009 | Accounts made up to 29 March 2008 (4 pages) |
19 January 2009 | Accounts made up to 29 March 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 April 2008 | Director appointed mr roger michael harte (1 page) |
16 April 2008 | Director appointed mr roger michael harte (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
22 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
10 February 2007 | Accounts made up to 1 April 2006 (4 pages) |
10 February 2007 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
10 February 2007 | Accounts made up to 1 April 2006 (4 pages) |
10 February 2007 | Accounts made up to 1 April 2006 (4 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
19 October 2005 | Accounts made up to 2 April 2005 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
19 October 2005 | Accounts made up to 2 April 2005 (4 pages) |
19 October 2005 | Accounts made up to 2 April 2005 (4 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
18 October 2004 | Accounts made up to 27 March 2004 (4 pages) |
18 October 2004 | Accounts made up to 27 March 2004 (4 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members
|
25 May 2004 | Return made up to 16/05/04; full list of members
|
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 November 2003 | Accounts made up to 31 March 2003 (4 pages) |
11 November 2003 | Accounts made up to 31 March 2003 (4 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
10 July 2002 | New director appointed (1 page) |
10 July 2002 | Accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 July 2002 | New director appointed (1 page) |
29 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
5 July 2001 | Accounts made up to 31 March 2001 (4 pages) |
5 July 2001 | Accounts made up to 31 March 2001 (4 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 25/05/01; full list of members
|
15 June 2001 | Return made up to 25/05/01; full list of members
|
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (5 pages) |
10 August 2000 | New secretary appointed (5 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (6 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (6 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
3 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
3 August 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
3 August 2000 | Company name changed ibis (585) LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 August 2000 | Company name changed ibis (585) LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
25 May 2000 | Incorporation (36 pages) |
25 May 2000 | Incorporation (36 pages) |