Manchester
M4 1LE
Director Name | Mr Mark Barry Vincent |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Adam Huw Caradog Thomas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Elliott Jack |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Kelly McMinn |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Housing Services |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Raymond Hensman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Day Centre Manager |
Correspondence Address | 35 Coniston Road Muswell Hill London N10 2BL |
Director Name | David John Oliver |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 58 Heddington Grove London N7 9SZ |
Secretary Name | Joanna Frances Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Foxbourne Road London SW17 8EN |
Director Name | Sue Balmer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 2009) |
Role | Health Manager |
Correspondence Address | 12 Glenelg Road London SW2 5JT |
Director Name | Vivienne Duckett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 29a Pemberton Terrace London N19 5RX |
Director Name | Michael Roger Hambridge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2005) |
Role | Arts Administrator |
Correspondence Address | Gris Nez View Peter James Lane, Fairlight Hastings East Sussex TN35 4AH |
Secretary Name | Claire Ward Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2008) |
Role | Charity Manager |
Correspondence Address | 27a Belfast Road Stoke Newington London N16 6UN |
Director Name | Mr Peter John Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Granville Square London WC1X 9PD |
Director Name | Robert Lloyd Coombes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Centurion Close London N7 8UF |
Director Name | John David Oliver |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2006) |
Role | Retired |
Correspondence Address | 58 Heddington Grove London N7 9SZ |
Director Name | Miss Pauline Elizabeth Mary St Marie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2006) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Norcombe House Wedmore Street London N19 4RD |
Director Name | George Alderson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 73 Henningham Road London N17 7BB |
Director Name | Miss Maureen Weekes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2010) |
Role | Mental Health Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 279 Forest Road Leytonstone London E11 1GE |
Director Name | Bharati Venkateswaran |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2008(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2009) |
Role | Anti Money Laundering Officer |
Correspondence Address | 108 Lower Richmond Road Putney London SW15 1LN |
Director Name | Reah Norah Ankrah |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2010) |
Role | Sign Language Intereter |
Country of Residence | England |
Correspondence Address | 38c Anson Road Holloway Islington London N7 0AB |
Director Name | Mr Walton McLaren |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2017) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Ms Jedda Donnelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2017) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Ms Madeleine Jane Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Ms Susanna Jane Roland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2018) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Ms Susan Garde Pettie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Ms Teresa Lynda Clark |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2020) |
Role | Senior Employment, Training & Education Advisor |
Country of Residence | England |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Ms Clare Scivier |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2020) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX |
Director Name | Mr Ashley Mackenzie |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 90 Central Street London EC1V 8AJ |
Director Name | Paul Bonham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2023) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr John Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2023) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Andrew Denney |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Steven Odufuye |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2023) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Sukie Louise Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2023) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Ben Jayakody-Hubberstey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2023) |
Role | Music Industry |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Ms Annette Alcock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2024) |
Role | Health Services |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Website | keychanges.org.uk |
---|---|
Telephone | 020 75498172 |
Telephone region | London |
Registered Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £144,075 |
Net Worth | £8,617 |
Cash | £9,039 |
Current Liabilities | £1,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
1 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Registered office address changed from Highgate Mental Health Centre Dartmouth Park Hill London N19 5NX to 90 Central Street London EC1V 8AJ on 22 February 2021 (1 page) |
12 February 2021 | Appointment of Sukie Louise Smith as a director on 17 September 2020 (2 pages) |
12 February 2021 | Appointment of Mr Steven Odufuye as a director on 4 August 2020 (2 pages) |
12 February 2021 | Appointment of Mr Elliott Jack as a director on 4 August 2020 (2 pages) |
12 February 2021 | Appointment of Paul Bonham as a director on 16 April 2020 (2 pages) |
24 November 2020 | Resolutions
|
24 November 2020 | Memorandum and Articles of Association (22 pages) |
26 October 2020 | Company name changed islington music forum LTD\certificate issued on 26/10/20
|
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2020 | Appointment of Mr Andrew Denney as a director on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Teresa Lynda Clark as a director on 21 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Clare Scivier as a director on 21 April 2020 (1 page) |
21 April 2020 | Appointment of Mr John Brown as a director on 21 April 2020 (2 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
3 February 2019 | Withdrawal of a person with significant control statement on 3 February 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 February 2019 | Termination of appointment of Susanna Jane Roland as a director on 10 July 2018 (1 page) |
3 February 2019 | Notification of a person with significant control statement (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
2 February 2018 | Termination of appointment of Walton Mclaren as a director on 14 March 2017 (1 page) |
2 February 2018 | Appointment of Ms Clare Scivier as a director on 14 March 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Jedda Donnelly as a director on 14 March 2017 (1 page) |
2 February 2018 | Appointment of Mr Ashley Mackenzie as a director on 14 March 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
29 March 2016 | Termination of appointment of a director (2 pages) |
29 March 2016 | Termination of appointment of a director (2 pages) |
19 March 2016 | Termination of appointment of Susan Garde Pettie as a director on 15 March 2016 (1 page) |
19 March 2016 | Termination of appointment of Susan Garde Pettie as a director on 15 March 2016 (1 page) |
14 February 2016 | Annual return made up to 20 January 2016 no member list (5 pages) |
14 February 2016 | Annual return made up to 20 January 2016 no member list (5 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
14 December 2015 | Appointment of Ms Teresa Lynda Clark as a director on 1 September 2014 (2 pages) |
14 December 2015 | Appointment of Ms Teresa Lynda Clark as a director on 1 September 2014 (2 pages) |
25 September 2015 | Appointment of Ms Susan Garde Pettie as a director on 14 April 2014 (2 pages) |
25 September 2015 | Appointment of Ms Susan Garde Pettie as a director on 14 April 2014 (2 pages) |
14 February 2015 | Annual return made up to 20 January 2015 no member list (4 pages) |
14 February 2015 | Termination of appointment of Peter Jones as a director on 16 October 2014 (1 page) |
14 February 2015 | Annual return made up to 20 January 2015 no member list (4 pages) |
14 February 2015 | Termination of appointment of Peter Jones as a director on 16 October 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
9 March 2014 | Appointment of Ms Susanna Jane Roland as a director (2 pages) |
9 March 2014 | Termination of appointment of Madeleine Smith as a director (1 page) |
9 March 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
9 March 2014 | Appointment of Ms Susanna Jane Roland as a director (2 pages) |
9 March 2014 | Termination of appointment of Madeleine Smith as a director (1 page) |
9 March 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
23 January 2013 | Annual return made up to 20 January 2013 no member list (5 pages) |
23 January 2013 | Annual return made up to 20 January 2013 no member list (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 February 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (14 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (14 pages) |
22 March 2011 | Secretary's details changed for Peter Leigh on 21 March 2011 (1 page) |
22 March 2011 | Secretary's details changed for Peter Leigh on 21 March 2011 (1 page) |
16 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
16 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Termination of appointment of Maureen Weekes as a director (1 page) |
8 September 2010 | Termination of appointment of Maureen Weekes as a director (1 page) |
25 August 2010 | Appointment of Mr Adam Huw Caradog Thomas as a director (2 pages) |
25 August 2010 | Appointment of Mr Walton Mclaren as a director (2 pages) |
25 August 2010 | Appointment of Mr Walton Mclaren as a director (2 pages) |
25 August 2010 | Appointment of Mr Adam Huw Caradog Thomas as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Vincent as a director (2 pages) |
20 August 2010 | Appointment of Ms Jedda Donnelly as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Vincent as a director (2 pages) |
20 August 2010 | Appointment of Ms Jedda Donnelly as a director (2 pages) |
20 August 2010 | Appointment of Ms Madeleine Smith as a director (2 pages) |
20 August 2010 | Appointment of Ms Madeleine Smith as a director (2 pages) |
20 August 2010 | Termination of appointment of Robert Coombes as a director (1 page) |
20 August 2010 | Termination of appointment of Robert Coombes as a director (1 page) |
13 May 2010 | Termination of appointment of Reah Norah Ankrah as a director (1 page) |
13 May 2010 | Termination of appointment of Reah Norah Ankrah as a director (1 page) |
12 May 2010 | Termination of appointment of Reah Norah Ankrah as a director (1 page) |
12 May 2010 | Termination of appointment of Reah Norah Ankrah as a director (1 page) |
9 March 2010 | Termination of appointment of Sue Balmer as a director (1 page) |
9 March 2010 | Director's details changed for Miss Maureen Weekes on 17 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Miss Maureen Weekes on 17 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Jones on 17 February 2010 (2 pages) |
9 March 2010 | Termination of appointment of Bharati Venkateswaran as a director (1 page) |
9 March 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Reah Norah Ankrah on 17 February 2010 (2 pages) |
9 March 2010 | Termination of appointment of Bharati Venkateswaran as a director (1 page) |
9 March 2010 | Director's details changed for Reah Norah Ankrah on 17 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
9 March 2010 | Director's details changed for Peter Jones on 17 February 2010 (2 pages) |
9 March 2010 | Termination of appointment of Sue Balmer as a director (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Annual return made up to 20/01/09 (4 pages) |
27 January 2009 | Annual return made up to 20/01/09 (4 pages) |
14 July 2008 | Director appointed reah norah ankrah (1 page) |
14 July 2008 | Director appointed reah norah ankrah (1 page) |
15 May 2008 | Appointment terminated secretary claire ward thornton (1 page) |
15 May 2008 | Appointment terminated director george alderson (1 page) |
15 May 2008 | Appointment terminated director george alderson (1 page) |
15 May 2008 | Secretary appointed peter leigh (2 pages) |
15 May 2008 | Secretary appointed peter leigh (2 pages) |
15 May 2008 | Appointment terminated secretary claire ward thornton (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Annual return made up to 20/01/08 (2 pages) |
22 January 2008 | Annual return made up to 20/01/08 (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
29 January 2007 | Annual return made up to 20/01/07 (5 pages) |
29 January 2007 | Annual return made up to 20/01/07 (5 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
18 January 2006 | Annual return made up to 20/01/06
|
18 January 2006 | Annual return made up to 20/01/06
|
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (20 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (20 pages) |
26 July 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
26 July 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
18 March 2005 | Annual return made up to 20/01/05
|
18 March 2005 | Annual return made up to 20/01/05
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Total exemption small company accounts made up to 5 April 2004 (9 pages) |
24 September 2004 | Total exemption small company accounts made up to 5 April 2004 (9 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 5 April 2004 (9 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary's particulars changed (1 page) |
4 May 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
28 January 2004 | Annual return made up to 20/01/04
|
28 January 2004 | Annual return made up to 20/01/04
|
12 November 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
12 November 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
3 June 2003 | Secretary's particulars changed (1 page) |
3 June 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Incorporation (18 pages) |
20 January 2003 | Incorporation (18 pages) |