Rushden
NN10 6BS
Secretary Name | Mr Stephen Kramer |
---|---|
Status | Closed |
Appointed | 10 November 2016(23 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mrs Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopbriggs Childcare Centre Limited South Crossh Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Mr John Guy Casagrande |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 January 2024) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Bishopbriggs Childcare Centre Limited South Crossh Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Mr John Francis Butler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 May 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bishopbriggs Childcare Centre Limited South Crossh Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Patricia Bradley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Cottage Auchenreoch Milton Of Campsie G66 8AG Scotland |
Secretary Name | Colette McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charleson Row Croy, Kilsyth Glasgow G65 9JL Scotland |
Secretary Name | Gerard Damian McGinty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2016) |
Role | Book Keeper |
Correspondence Address | 22 Kirkstall Gardens Bishopbriggs Glasgow G64 3JQ Scotland |
Director Name | Mr Gerard Damian McGinty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Kirkstall Gardens Bishopbriggs Glasgow G64 3JQ Scotland |
Director Name | Mr Joseph Bradley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 2014) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | South Crosshill Rd Bishopbriggs Glasgow G64 2NL Scotland |
Director Name | Miss Helena McGinty |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bishopbriggs Childcare Centre South Crosshill Road Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Mr Martin Patrick McGinty |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Bishopbriggs Childcare Centre South Crosshill Road Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Mr Andrew Terry Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asquith House 34 Germain Street Chesham Buckinghamshire |
Secretary Name | Mr Adam Sage |
---|---|
Status | Resigned |
Appointed | 11 March 2016(22 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH |
Director Name | Mr Stephen Dreier |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Chief Admin Officer |
Country of Residence | United States |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Dave Lissy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Managing Director, International |
Country of Residence | England |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Gary Ryan Fee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopbriggs Childcare Centre Limited South Crossh Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bishopbriggschildcarecentre.com |
---|---|
Telephone | 01753 201122 |
Telephone region | Slough |
Registered Address | Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow G64 2NN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 2 other UK companies use this postal address |
9k at £0.01 | Kersco (Bcc) LTD 52.02% Ordinary A |
---|---|
28 at £1 | Helena Mcginty 16.18% Ordinary |
28 at £1 | Martin Mcginty 16.18% Ordinary |
27 at £1 | Gerard Damian Mcginty 15.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,574 |
Cash | £702,849 |
Current Liabilities | £471,961 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
3 February 1995 | Delivered on: 13 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.16 ha at south crosshill road, bishopbriggs. Outstanding |
---|---|
13 December 1994 | Delivered on: 21 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
14 November 2023 | Voluntary strike-off action has been suspended (1 page) |
18 October 2023 | Application to strike the company off the register (2 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
9 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
9 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
9 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 May 2022 | Appointment of Mr John Francis Butler as a director on 2 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of Gary Ryan Fee as a director on 29 April 2022 (1 page) |
9 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
15 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
19 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 April 2021 | Registered office address changed from South Crosshill Rd Bishopbriggs Glasgow G64 2NL to Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow G64 2NN on 19 April 2021 (1 page) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
4 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
11 September 2020 | Director's details changed for Mr Gary Ryan Fee on 27 August 2020 (2 pages) |
13 May 2020 | Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Dave Lissy as a director on 13 April 2020 (1 page) |
11 May 2020 | Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 (1 page) |
11 May 2020 | Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Stephen Dreier as a director on 13 April 2020 (1 page) |
5 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
23 May 2018 | Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Cessation of Asquith Court Nurseries Limited as a person with significant control on 23 May 2018 (1 page) |
17 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
13 January 2017 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page) |
13 January 2017 | Previous accounting period shortened from 10 March 2017 to 31 December 2016 (1 page) |
13 January 2017 | Previous accounting period shortened from 10 March 2017 to 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Adam Sage as a secretary on 10 November 2016 (1 page) |
18 November 2016 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Adam Sage as a secretary on 10 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
12 October 2016 | Satisfaction of charge 2 in full (4 pages) |
12 October 2016 | Satisfaction of charge 2 in full (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 10 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 10 March 2016 (6 pages) |
25 July 2016 | Termination of appointment of Gerard Damian Mcginty as a director on 11 March 2016 (1 page) |
25 July 2016 | Termination of appointment of Gerard Damian Mcginty as a secretary on 11 March 2016 (1 page) |
25 July 2016 | Termination of appointment of Martin Patrick Mcginty as a director on 11 March 2016 (1 page) |
25 July 2016 | Termination of appointment of Helena Mcginty as a director on 11 March 2016 (1 page) |
25 July 2016 | Appointment of Mr Adam Sage as a secretary on 11 March 2016 (2 pages) |
25 July 2016 | Termination of appointment of Helena Mcginty as a director on 11 March 2016 (1 page) |
25 July 2016 | Termination of appointment of Gerard Damian Mcginty as a director on 11 March 2016 (1 page) |
25 July 2016 | Appointment of Mr Andrew Terry Morris as a director on 11 March 2016 (2 pages) |
25 July 2016 | Appointment of Mr Andrew Terry Morris as a director on 11 March 2016 (2 pages) |
25 July 2016 | Termination of appointment of Gerard Damian Mcginty as a secretary on 11 March 2016 (1 page) |
25 July 2016 | Appointment of Mr Adam Sage as a secretary on 11 March 2016 (2 pages) |
25 July 2016 | Termination of appointment of Martin Patrick Mcginty as a director on 11 March 2016 (1 page) |
4 July 2016 | Previous accounting period shortened from 31 July 2016 to 10 March 2016 (1 page) |
4 July 2016 | Previous accounting period shortened from 31 July 2016 to 10 March 2016 (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
3 March 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 December 2014 | Appointment of Mr Martin Patrick Mcginty as a director on 30 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Joseph Bradley as a director on 30 October 2014 (1 page) |
4 December 2014 | Appointment of Mr Martin Patrick Mcginty as a director on 30 October 2014 (2 pages) |
4 December 2014 | Appointment of Miss Helena Mcginty as a director on 30 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Joseph Bradley as a director on 30 October 2014 (1 page) |
4 December 2014 | Appointment of Miss Helena Mcginty as a director on 30 October 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Director's details changed for Mr Damian Mcginty on 9 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Damian Mcginty on 9 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Damian Mcginty on 9 November 2013 (3 pages) |
27 September 2013 | Cancellation of shares. Statement of capital on 27 September 2013
|
27 September 2013 | Purchase of own shares. (3 pages) |
27 September 2013 | Purchase of own shares. (3 pages) |
27 September 2013 | Cancellation of shares. Statement of capital on 27 September 2013
|
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
14 December 2012 | Secretary's details changed for Gerard Damian Mcginty on 9 November 2012 (2 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Secretary's details changed for Gerard Damian Mcginty on 9 November 2012 (2 pages) |
14 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Secretary's details changed for Gerard Damian Mcginty on 9 November 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Termination of appointment of Patricia Bradley as a director (1 page) |
27 August 2010 | Appointment of Mr Joseph Bradley as a director (2 pages) |
27 August 2010 | Appointment of Mr Damian Mcginty as a director (2 pages) |
27 August 2010 | Termination of appointment of Patricia Bradley as a director (1 page) |
27 August 2010 | Appointment of Mr Joseph Bradley as a director (2 pages) |
27 August 2010 | Appointment of Mr Damian Mcginty as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 December 2009 | Director's details changed for Patricia Bradley on 9 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Gerard Damian Mcginty on 8 November 2009 (1 page) |
10 December 2009 | Director's details changed for Patricia Bradley on 9 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Gerard Damian Mcginty on 8 November 2009 (1 page) |
10 December 2009 | Secretary's details changed for Gerard Damian Mcginty on 8 November 2009 (1 page) |
10 December 2009 | Director's details changed for Patricia Bradley on 9 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Patricia Bradley on 9 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Patricia Bradley on 9 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Patricia Bradley on 9 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
17 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
27 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
5 December 2005 | Return made up to 09/11/05; full list of members
|
5 December 2005 | Return made up to 09/11/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 November 2002 | Return made up to 09/11/02; full list of members
|
21 November 2002 | Return made up to 09/11/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
10 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
8 November 1996 | Return made up to 09/11/96; no change of members
|
8 November 1996 | Return made up to 09/11/96; no change of members
|
23 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
29 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
20 June 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
13 February 1995 | Partic of mort/charge * (3 pages) |
13 February 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 December 1994 | Partic of mort/charge * (3 pages) |
21 December 1994 | Partic of mort/charge * (3 pages) |
16 December 1993 | Ad 30/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1993 | Ad 30/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1993 | Incorporation (17 pages) |
9 November 1993 | Incorporation (17 pages) |