77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director Name | Ms Judy Chunmai Wong |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Boulton House, 3rd Floor, Rear Suite Chorlton Stre Manchester M1 3HY |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | James Cook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Marketing Manager Property Dev |
Correspondence Address | 8 Oldbury Place London W1U 5PG |
Director Name | Kerri Leah Moogan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2005) |
Role | Curator |
Correspondence Address | Apartment 19 30 Princess Street Manchester Greater Manchester M60 8AS |
Director Name | Jeffrey Allan Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Apartment 25 26 Princess Street Manchester M1 4LB |
Director Name | Dr Sukhpal Singh Sandhu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 2006) |
Role | Hospital Doctor |
Correspondence Address | Apartment 32 26-32 Princess Street Manchester M1 4LB |
Director Name | Keith Hinds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Apartment 24 26 Princess Street Manchester M1 4LB |
Director Name | Elizabeth Anne Hill |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 2006) |
Role | Optometrist |
Correspondence Address | Apartment 32 26-32 Princess Street Manchester M1 4LB |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Christopher James Sharratt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2004) |
Role | Journalist |
Correspondence Address | Apartment 19 30 Princess Street Manchester Greater Manchester M60 8AS |
Director Name | Christina Ann Harmer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Apt 30 30 Princess Street Manchester M1 4DA |
Director Name | Susan Wendy Fryer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2008) |
Role | Print Consultant |
Correspondence Address | Apartment 31 26 Princess Street Manchester Lancashire M2 4BF |
Director Name | Jeffrey Scott Calhoun |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Dba |
Correspondence Address | Apartment 23 26-32 Princess Street Manchester M1 4LB |
Director Name | Arit Calhoun |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Quality Co-Ord |
Correspondence Address | Apartment 23 26-32 Princess Street Manchester M1 4LB |
Director Name | Mr George David Beveridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Dr Craig Spencer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2006) |
Role | Medical Doctor |
Correspondence Address | Flat 9 30 Princess Street Manchester Lancashire M1 4DA |
Director Name | David Robert Hutchings |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2008) |
Role | IT Consultant |
Correspondence Address | Apartment 28 30 Princess Street Manchester Lancashire M1 4DA |
Director Name | Ms Sue Bromby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2014) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Mr Simon Gary Harkinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boulton House, 3rd Floor, Rear Suite Chorlton Stre Manchester M1 3HY |
Director Name | Miss Aude Marine Anne Moreau |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 January 2023) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 21 30 Princess Street Manchester M1 4DA |
Director Name | Mrs Jennifer Susan Delaney |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Boulton House, 3rd Floor, Rear Suite Chorlton Stre Manchester M1 3HY |
Director Name | Mr Keith Ronald Harmer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(17 years after company formation) |
Appointment Duration | 3 years (resigned 25 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St James Street Apt 30 30 Princess Street Manchester M1 4DA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 May 2023 | Secretary's details changed for Scanlans Property Management Llp on 11 May 2023 (1 page) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Mr George David Beveridge as a director on 5 April 2023 (2 pages) |
6 January 2023 | Termination of appointment of Aude Marine Anne Moreau as a director on 6 January 2023 (1 page) |
6 January 2023 | Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 May 2021 | Termination of appointment of Keith Ronald Harmer as a director on 25 May 2021 (1 page) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 July 2020 | Appointment of Mrs Judy Chunmai Wong as a director on 10 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mrs Judy Chunmai Wong on 10 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 May 2019 | Termination of appointment of Jennifer Susan Delaney as a director on 5 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 May 2018 | Termination of appointment of Simon Gary Harkinson as a director on 17 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Keith Ronald Harmer as a director on 17 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
17 March 2016 | Appointment of Miss Aude Marine Anne Moreau as a director on 9 December 2015 (2 pages) |
17 March 2016 | Appointment of Miss Aude Marine Anne Moreau as a director on 9 December 2015 (2 pages) |
16 March 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page) |
22 February 2016 | Appointment of Mrs Jennifer Susan Delaney as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Jennifer Susan Delaney as a director on 18 February 2016 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
28 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
14 May 2014 | Termination of appointment of Sue Bromby as a director (1 page) |
14 May 2014 | Termination of appointment of Sue Bromby as a director (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
29 May 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
29 May 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 January 2012 | Termination of appointment of Keith Harmer as a director (1 page) |
3 January 2012 | Termination of appointment of George Beveridge as a director (1 page) |
3 January 2012 | Termination of appointment of Keith Harmer as a director (1 page) |
3 January 2012 | Termination of appointment of George Beveridge as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
18 May 2011 | Secretary's details changed for Scanlans Property Management Llp on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Scanlans Property Management Llp on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
18 May 2011 | Registered office address changed from C/O C/O Scanlan Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O C/O Scanlan Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 18 May 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Registered office address changed from 73 Mosley Street Manchester M2 3JN United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Stevens Scanlan on 16 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Stevens Scanlan on 16 May 2010 (1 page) |
24 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
24 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
24 May 2010 | Registered office address changed from 73 Mosley Street Manchester M2 3JN United Kingdom on 24 May 2010 (1 page) |
13 January 2010 | Director's details changed for Simon Gary Harkinson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Simon Gary Harkinson on 13 January 2010 (2 pages) |
13 January 2010 | Appointment of Ms Sue Bromby as a director (2 pages) |
13 January 2010 | Appointment of Ms Sue Bromby as a director (2 pages) |
8 December 2009 | Appointment of Simon Gary Harkinson as a director (3 pages) |
8 December 2009 | Appointment of Simon Gary Harkinson as a director (3 pages) |
12 November 2009 | Director's details changed for Keith Ronald Harmer on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for James Paul Latham on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for George David Beveridge on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for George David Beveridge on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Ronald Harmer on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for James Paul Latham on 12 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Termination of appointment of Christina Harmer as a director (1 page) |
20 October 2009 | Termination of appointment of Keith Hinds as a director (1 page) |
20 October 2009 | Termination of appointment of Arit Calhoun as a director (1 page) |
20 October 2009 | Termination of appointment of Christina Harmer as a director (1 page) |
20 October 2009 | Termination of appointment of Arit Calhoun as a director (1 page) |
20 October 2009 | Termination of appointment of Jeffrey Lewis as a director (1 page) |
20 October 2009 | Termination of appointment of Jeffrey Calhoun as a director (1 page) |
20 October 2009 | Termination of appointment of Keith Hinds as a director (1 page) |
20 October 2009 | Termination of appointment of Jeffrey Lewis as a director (1 page) |
20 October 2009 | Termination of appointment of Jeffrey Calhoun as a director (1 page) |
1 July 2009 | Annual return made up to 16/05/09 (4 pages) |
1 July 2009 | Annual return made up to 16/05/09 (4 pages) |
30 July 2008 | Appointment terminated director david hutchings (1 page) |
30 July 2008 | Appointment terminated director susan fryer (1 page) |
30 July 2008 | Appointment terminated director susan fryer (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 July 2008 | Appointment terminated director david hutchings (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Annual return made up to 16/05/08 (5 pages) |
5 June 2008 | Secretary appointed stevens scanlan (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
5 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
5 June 2008 | Annual return made up to 16/05/08 (5 pages) |
5 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
5 June 2008 | Secretary appointed stevens scanlan (1 page) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
20 July 2007 | Annual return made up to 16/05/07 (8 pages) |
20 July 2007 | Annual return made up to 16/05/07 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
19 June 2006 | Annual return made up to 16/05/06
|
19 June 2006 | Annual return made up to 16/05/06
|
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
20 June 2005 | Annual return made up to 16/05/05
|
20 June 2005 | Annual return made up to 16/05/05
|
17 May 2005 | New director appointed (4 pages) |
17 May 2005 | New director appointed (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 April 2005 | New director appointed (4 pages) |
11 April 2005 | New director appointed (4 pages) |
17 August 2004 | Annual return made up to 16/05/04 (10 pages) |
17 August 2004 | Annual return made up to 16/05/04 (10 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 October 2003 | Secretary resigned (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 16/05/03 (4 pages) |
27 May 2003 | Annual return made up to 16/05/03 (4 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Memorandum and Articles of Association (11 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Memorandum and Articles of Association (11 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
26 July 2002 | Annual return made up to 16/05/02 (4 pages) |
26 July 2002 | Annual return made up to 16/05/02 (4 pages) |
21 June 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 June 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 June 2001 | Resolutions
|
16 May 2001 | Incorporation (22 pages) |
16 May 2001 | Incorporation (22 pages) |