Lynstock Way
Lostock
Bolton
BL6 4SG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Harry James Hulton Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Mark Patrick James Ewing |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Director Name | Mr David Michael Mullin |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Peter John Davidson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Sean James Gavin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr James Matthew Davies |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Director Name | Mr James Angus Loggie |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 09 January 2023(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 2023) |
Role | Company Director |
Correspondence Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Website | bcdpm.co.uk |
---|---|
Telephone | 01932 584555 |
Telephone region | Weybridge |
Registered Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Berkeley Homes PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
20 June 2023 | Delivered on: 21 June 2023 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent) Classification: A registered charge Particulars: Land known as tower bridge centre, tooley street, london, SE1 2JR and registered at hmlr with title number SGL63990. For further details, please refer to the instrument. Outstanding |
---|
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
3 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
30 May 2019 | Termination of appointment of Harry James Hulton Lewis as a director on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Mr Sean James Gavin as a director on 30 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr James Matthew Davies as a director on 30 May 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
25 May 2018 | Director's details changed for Mr Harry James Hulton Lewis on 29 September 2017 (2 pages) |
22 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mr David Michael Mullin on 15 October 2015 (2 pages) |
25 April 2017 | Director's details changed for Mr David Michael Mullin on 15 October 2015 (2 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 January 2016 | Appointment of Mr Peter John Davidson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Peter John Davidson as a director on 6 January 2016 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 August 2015 | Termination of appointment of Mark Patrick James Ewing as a director on 28 July 2015 (1 page) |
3 August 2015 | Appointment of Mr David Michael Mullin as a director on 28 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Mark Patrick James Ewing as a director on 28 July 2015 (1 page) |
3 August 2015 | Appointment of Mr David Michael Mullin as a director on 28 July 2015 (2 pages) |
14 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Resolutions
|
24 June 2014 | Appointment of Mr Harry James Hulton Lewis as a director (2 pages) |
24 June 2014 | Appointment of Mr Mark Patrick James Ewing as a director (2 pages) |
24 June 2014 | Appointment of Mr Mark Patrick James Ewing as a director (2 pages) |
24 June 2014 | Appointment of Mr Harry James Hulton Lewis as a director (2 pages) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
9 February 2011 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
9 February 2011 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
9 February 2011 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
15 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
15 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
27 February 2009 | Secretary appointed richard james stearn (1 page) |
27 February 2009 | Secretary appointed richard james stearn (1 page) |
27 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
1 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
11 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
11 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
24 January 2003 | Incorporation (19 pages) |
24 January 2003 | Incorporation (19 pages) |